- Company Overview for UK BOOK BINDERS LTD (07461288)
- Filing history for UK BOOK BINDERS LTD (07461288)
- People for UK BOOK BINDERS LTD (07461288)
- Charges for UK BOOK BINDERS LTD (07461288)
- Insolvency for UK BOOK BINDERS LTD (07461288)
- More for UK BOOK BINDERS LTD (07461288)
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) |
---|---|---|---|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | AD01 | Registered office address changed from 35 Buckingham Road Weston Industrial Estate Weston-Super-Mare North Somerset BS24 9BG England on 20 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 April 2011 | |
08 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2011 | TM02 | Termination of appointment of Samantha Criddle as a secretary | |
27 Jan 2011 | AP01 | Appointment of Mrs Samantha Criddle as a director | |
08 Jan 2011 | AP03 | Appointment of Mrs Samantha Criddle as a secretary | |
08 Jan 2011 | TM01 | Termination of appointment of Malcolm Gray as a director | |
06 Dec 2010 | NEWINC |
Incorporation
|