BIBLIOMONDO (UK) LIMITED



Company Documents

DateDescription
20/10/2320 October 2023 Liquidators' statement of receipts and payments to 2023-09-24

View Document

25/11/2225 November 2022 Liquidators' statement of receipts and payments to 2022-09-24

View Document

03/11/213 November 2021 Liquidators' statement of receipts and payments to 2021-09-24

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF

View Document

16/10/1816 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1816 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/10/1816 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRISEBOIS / 25/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
26/02/1526 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/02/1311 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRISEBOIS / 25/01/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM MAZARS LLP, THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

14/02/1214 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/02/1123 February 2011 SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM

View Document

23/02/1123 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY JEAN GUILLOT

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/105 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRISEBOIS / 28/01/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/097 April 2009 AUDITOR'S RESIGNATION

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: MAZARS THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 S366A DISP HOLDING AGM 15/12/03

View Document

09/01/049 January 2004 S366A DISP HOLDING AGM 15/12/03 S252 DISP LAYING ACC 15/12/03 S386 DISP APP AUDS 15/12/03

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document



19/10/0319 October 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1HT

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0214 July 2002 RE SECTION 394

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 AUDITOR'S RESIGNATION

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 COMPANY NAME CHANGED ALS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/01/01

View Document

31/01/0131 January 2001 COMPANY NAME CHANGED ALS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/01/01; RESOLUTION PASSED ON 17/01/01

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ADOPT ARTICLES 19/12/00

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/9931 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 ADOPT MEM AND ARTS 30/01/97

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/977 February 1997 NC INC ALREADY ADJUSTED 30/01/97

View Document

07/02/977 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/97

View Document

06/02/976 February 1997 £ NC 1000/1000000 30/01/97

View Document

06/02/976 February 1997 COMPANY NAME CHANGED REVIEW SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/02/97

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: 788-790 FINCHLEY ROAD LONDON SW1P 2JJ

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: G OFFICE CHANGED 04/02/97 788-790 FINCHLEY ROAD LONDON SW1P 2JJ

View Document

28/01/9728 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company