- Company Overview for BARDEL BOOKBINDING.COM LIMITED (05334154)
- Filing history for BARDEL BOOKBINDING.COM LIMITED (05334154)
- People for BARDEL BOOKBINDING.COM LIMITED (05334154)
- More for BARDEL BOOKBINDING.COM LIMITED (05334154)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2012 | AP03 | Appointment of Mr James Edward Richard Mole as a secretary | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Dec 2012 | AD01 | Registered office address changed from Unit a1a Aladdin Business Centre 426 Long Drive Greenford Middlesex UB6 8UH on 16 December 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Asif Hameed as a director | |
31 Aug 2012 | TM02 | Termination of appointment of Asif Hameed as a secretary | |
01 Jun 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
07 Feb 2012 | AR01 |
Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-07
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
04 Mar 2011 | TM02 | Termination of appointment of James Mole as a secretary | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Derek Trevor Southwood on 22 March 2010 | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from 26 cherry grove hungerford berkshire RG17 0HP | |
07 Jun 2009 | 288a | Director and secretary appointed asif hameed | |
07 Jun 2009 | 88(2) | Ad 19/05/09\gbp si 100@1=100\gbp ic 1/101\ | |
18 May 2009 | 363a | Return made up to 17/01/09; full list of members | |
14 May 2009 | 288b | Appointment terminated secretary raymond southwood | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from unit D2, aladdin business centre 426 long drive greenford middx UB6 8UH | |
14 May 2009 | 288a | Secretary appointed james edward richard mole |