- Company Overview for BROOK GREEN BOOKSHOP LIMITED (04119580)
- Filing history for BROOK GREEN BOOKSHOP LIMITED (04119580)
- People for BROOK GREEN BOOKSHOP LIMITED (04119580)
- More for BROOK GREEN BOOKSHOP LIMITED (04119580)
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) |
---|---|---|---|
26 Nov 2004 | 363s | Return made up to 05/12/04; full list of members | |
08 Feb 2004 | 363s | Return made up to 05/12/03; full list of members | |
21 Oct 2003 | 225 | Accounting reference date extended from 31/12/03 to 31/03/04 | |
21 Oct 2003 | AA | Accounts made up to 31 December 2002 | |
22 Apr 2003 | 288b | Director resigned | |
28 Mar 2003 | 288a | New director appointed | |
16 Dec 2002 | 363s | Return made up to 05/12/02; full list of members | |
12 Dec 2002 | CERTNM | Company name changed mediabiz LIMITED\certificate issued on 12/12/02 | |
12 Sep 2002 | AA | Accounts made up to 31 December 2001 | |
25 Feb 2002 | 288b | Director resigned | |
25 Feb 2002 | 288b | Director resigned | |
25 Feb 2002 | 288a | New director appointed | |
11 Feb 2002 | 363s | Return made up to 05/12/01; full list of members | |
11 Feb 2002 | 363(287) |
Registered office changed on 11/02/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 11/02/02 |
27 Sep 2001 | 288a | New director appointed | |
07 Mar 2001 | 288a | New secretary appointed | |
07 Mar 2001 | 288a | New director appointed | |
07 Mar 2001 | 288b | Director resigned | |
07 Mar 2001 | 288b | Secretary resigned | |
13 Dec 2000 | CERTNM | Company name changed nightcorp LIMITED\certificate issued on 14/12/00 | |
13 Dec 2000 | 287 | Registered office changed on 13/12/00 from: 120 east road london N1 6AA | |
05 Dec 2000 | NEWINC | Incorporation |