- Company Overview for ATLANTIC BOOKS LIMITED (04038606)
- Filing history for ATLANTIC BOOKS LIMITED (04038606)
- People for ATLANTIC BOOKS LIMITED (04038606)
- Charges for ATLANTIC BOOKS LIMITED (04038606)
- More for ATLANTIC BOOKS LIMITED (04038606)
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) |
---|---|---|---|
14 Mar 2014 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 14 March 2014 | |
04 Oct 2013 | AR01 | Annual return made up to 7 September 2013 with full list of shareholders | |
04 Oct 2013 | CH01 | Director's details changed for Mr James Toby Mundy on 4 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Ravindra Finder Mirchandani on 4 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Karen Duffy on 4 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Margaret Stead on 4 October 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 28 August 2013 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
28 Dec 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 3 December 2012
|
|
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Nov 2012 | TM01 | Termination of appointment of Morgan Entrekin as a director | |
16 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
09 Oct 2012 | AP01 | Appointment of Karen Duffy as a director | |
09 Oct 2012 | AP01 | Appointment of Margaret Stead as a director | |
06 Mar 2012 | AP01 | Appointment of Ravindra Finder Mirchandani as a director | |
07 Oct 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 | |
03 Oct 2011 | AA | Accounts for a medium company made up to 31 December 2010 |