The Booze Mart Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-07-31
Cash in hand£1,572 0%
Fixed Assets£10,200 0%
Total assets£77,604 0%

UTTERLINK LTD

Details

Company type Private Limited Company, Dissolved
Company Number 07721523
Record last updated Saturday, August 8, 2015 4:52:59 AM UTC
Official Address 138 Cromwell Road Irwell Riverside
There are 612 companies registered at this street
Locality Irwell Riverside
Region Salford, England
Postal Code M66DE
Sector Retail sale of newspapers and stationery in specialised stores

Charts

Visits

THE BOOZE MART LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-42024-8012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 4, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 19, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Nov 11, 2013 Striking off application by a company Striking off application by a company
Financials Sep 3, 2013 Annual accounts Annual accounts
Registry Sep 3, 2013 Change of accounting reference date Change of accounting reference date
Financials May 31, 2013 Annual accounts Annual accounts
Registry Feb 23, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 20, 2013 Annual return Annual return
Registry Feb 5, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 12, 2011 Annual return Annual return
Registry Oct 3, 2011 Company name change Company name change
Registry Oct 3, 2011 Change of name certificate Change of name certificate
Registry Sep 16, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 12, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2011 Resignation of one Director Resignation of one Director
Registry Sep 9, 2011 Change of registered office address Change of registered office address
Registry Sep 9, 2011 Resignation of one Company Formation Agent and one Director (a man) Resignation of one Company Formation Agent and one Director (a man)
Registry Jul 29, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 28, 2011 Appointment of a man as Director and Company Formation Agent Appointment of a man as Director and Company Formation Agent
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)