BOUTIQUE CATERING LIMITED

05420610
9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
01 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
01 May 2014 insolvency Liquidation In Administration Move To Dissolution 38 Buy now
19 Nov 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 39 Buy now
18 Jun 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
13 Jun 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 17 Buy now
04 Jun 2013 insolvency Liquidation In Administration Proposals 55 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 May 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
02 Aug 2012 officers Termination of appointment of director (Richard Cooper) 1 Buy now
02 Aug 2012 officers Termination of appointment of director (Linda Cooper) 1 Buy now
13 Jul 2012 capital Return of Allotment of shares 4 Buy now
05 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
05 Jul 2012 resolution Resolution 49 Buy now
15 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
17 Apr 2012 officers Appointment of secretary (Linda Cooper) 1 Buy now
20 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2011 officers Termination of appointment of secretary (Phillipa Hale) 1 Buy now
30 Aug 2011 officers Appointment of director (Mr Glenn Cooper) 2 Buy now
30 Aug 2011 officers Appointment of director (Mrs Stacey Needham) 2 Buy now
30 Aug 2011 officers Termination of appointment of director (Dirk Mischendahl) 1 Buy now
17 Aug 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 May 2011 annual-return Annual Return 6 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
06 Oct 2010 resolution Resolution 33 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for director (Richard Cooper) 2 Buy now
11 May 2010 officers Change of particulars for director (Linda Cooper) 2 Buy now
18 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
05 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
03 Feb 2010 accounts Annual Accounts 3 Buy now
27 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
03 Jun 2009 accounts Annual Accounts 4 Buy now
13 May 2009 annual-return Return made up to 11/04/08; full list of members; amend 8 Buy now
06 Nov 2008 officers Director appointed richard cooper 2 Buy now
06 Nov 2008 officers Director appointed linda cooper 2 Buy now
06 Nov 2008 officers Appointment terminated director stacey needham 1 Buy now
06 Nov 2008 officers Appointment terminated director glenn cooper 1 Buy now
12 May 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
08 May 2008 accounts Annual Accounts 2 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from logistik LIMITED carlton trading estate pickering street leeds west yorkshire LS12 2QG 1 Buy now
03 Mar 2008 officers Director appointed glenn cooper 2 Buy now
03 Mar 2008 officers Director appointed stacey needham 2 Buy now
08 Jun 2007 annual-return Return made up to 11/04/07; full list of members 6 Buy now
01 Dec 2006 accounts Annual Accounts 2 Buy now
09 Jun 2006 annual-return Return made up to 11/04/06; full list of members 6 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
20 Apr 2005 officers New director appointed 1 Buy now
14 Apr 2005 officers Secretary resigned 1 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
14 Apr 2005 officers New secretary appointed 1 Buy now
11 Apr 2005 incorporation Incorporation Company 16 Buy now