BOOKBARN INTERNATIONAL GROUP LIMITED
Company number 04367645
- Company Overview for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- Filing history for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- People for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- Charges for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- Insolvency for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
- More for BOOKBARN INTERNATIONAL GROUP LIMITED (04367645)
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) |
---|---|---|---|
05 Feb 2009 | 288b | Appointment terminated director joy pryor | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
26 Nov 2008 | 363a | Return made up to 06/02/08; full list of members | |
25 Sep 2008 | 288b | Appointment terminate, director and secretary simon christopher thompson logged form | |
24 Sep 2008 | 287 | Registered office changed on 24/09/2008 from 47 bailbrook lane bath somerset BA1 7AL | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
27 Nov 2007 | 363s | Return made up to 06/02/07; no change of members | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
28 Dec 2006 | 288a | New director appointed | |
13 Dec 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
08 Dec 2005 | 287 | Registered office changed on 08/12/05 from: unit 136 3 edgar building george street bath BA1 2FJ | |
24 Oct 2005 | 363s | Return made up to 06/02/05; full list of members | |
19 May 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jan 2005 | 288a | New director appointed | |
24 Dec 2004 | AA | Total exemption small company accounts made up to 29 February 2004 | |
27 Nov 2004 | 395 | Particulars of mortgage/charge | |
28 Apr 2004 | 363s |
Return made up to 06/02/04; full list of members
|
|
28 Apr 2004 | AA | Accounts for a dormant company made up to 28 February 2003 | |
25 Feb 2004 | 287 | Registered office changed on 25/02/04 from: 87 pickwick road corsham wiltshire SN13 9BY | |
25 Jul 2003 | 288a | New secretary appointed | |
13 Jul 2003 | 288b | Secretary resigned | |
03 Jul 2003 | 288b | Secretary resigned | |
16 May 2003 | 88(2)R | Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 | |
16 May 2003 | 363s | Return made up to 06/02/03; full list of members | |
06 May 2003 | 288b | Secretary resigned |