About

Registered Number: 04495936
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 21 Market Place, Dereham, Norfolk, NR19 2AX

 

Having been setup in 2002, Boomerang-tag Ltd have registered office in Norfolk, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINKNEY, Donald Frederick 18 March 2003 10 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
TM01 - Termination of appointment of director 30 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 25 April 2012
TM01 - Termination of appointment of director 23 March 2012
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM01 - Termination of appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.