- Company Overview for BOOKMARK PROPERTIES LIMITED (06761422)
- Filing history for BOOKMARK PROPERTIES LIMITED (06761422)
- People for BOOKMARK PROPERTIES LIMITED (06761422)
- More for BOOKMARK PROPERTIES LIMITED (06761422)
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) |
---|---|---|---|
03 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2010 | AR01 |
Annual return made up to 28 November 2009 with full list of shareholders
Statement of capital on 2010-09-25
|
|
28 Dec 2009 | CH03 | Secretary's details changed for Gillian Gray on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Steven Thomas Brighty on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Nicholas Gray on 28 December 2009 | |
28 Nov 2008 | NEWINC | Incorporation |