Advanced company searchLink opens in new window

BOOKS & MEDIA FREIGHT LIMITED

Company number 05758920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 TM01 Termination of appointment of Salam Al-Badawi as a director on 14 September 2015
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
28 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
11 Jun 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Salam Al-Badawi.
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 AP01 Appointment of Mr Salam Al- Badawi as a director
  • ANNOTATION A second filed AP01 was registered on 11/06/2014.
21 Oct 2011 TM01 Termination of appointment of Ata Badawi as a director
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
06 Jul 2011 TM02 Termination of appointment of Salam Al Badawi as a secretary
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
28 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 AD01 Registered office address changed from 10 Broad Street Abingdon Oxfordshire OX14 3LH United Kingdom on 20 January 2011
08 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Ata Badawi on 1 March 2010