Advanced company searchLink opens in new window

BOOKER MANAGEMENT SERVICES LIMITED

Company number 03983423

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2013 DS01 Application to strike the company off the register
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AD01 Registered office address changed from Glentor Balland Lane Ashburton Devon TQ13 7DA on 13 July 2012
13 Jun 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
30 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
08 Dec 2011 CH03 Secretary's details changed for Mr Neil David Rimmer on 1 December 2011
08 Dec 2011 CH01 Director's details changed for Mr Neil David Rimmer on 1 December 2011
08 Dec 2011 CH03 Secretary's details changed for Mr Neil David Rimmer on 1 December 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Hock Lai Chan on 26 May 2010
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Jun 2009 363a Return made up to 26/05/09; full list of members
14 Nov 2008 363a Return made up to 26/05/08; full list of members
03 Oct 2008 288c Director's Change of Particulars / hock chan / 05/09/2008 / HouseName/Number was: 11, now: cooil cam; Street was: glen darragh gardens glen darragh road, now: st marks road; Post Town was: glen vine, now: ballasalla; Region was: , now: isle of man; Post Code was: IM4 4DD, now: IM9 3AG; Country was: isle of man, now:
09 Sep 2008 288c Director's Change of Particulars / hock chan / 21/08/2008 / HouseName/Number was: eversfield, now: 11; Street was: bay view, now: glen darragh gardens; Area was: ramsey, now: glen darragh road; Post Town was: isle of man, now: glen vine; Region was: , now: isle of man; Post Code was: IM8 3EQ, now: IM4 4DD
06 Aug 2008 288a Secretary appointed neil david rimmer
06 Aug 2008 288b Appointment Terminated Secretary sally jones
29 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
24 Apr 2008 288a Director appointed hock lai chan
08 Mar 2008 288b Appointment Terminated Director alan campbell