BOOK-LINKED PUBLISHING LIMITED

Company Documents

DateDescription
08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O MERCER & HOLE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

17/08/1217 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

17/08/1217 August 2012 DECLARATION OF SOLVENCY

View Document

17/08/1217 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

09/09/119 September 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOROTHY NEWMAN / 28/03/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOROTHY NEWMAN / 31/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE QUIST / 31/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWMAN / 31/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM THE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR MANFRED NEWMAN

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY MANFRED NEWMAN

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM MARCO POLO HOUSE 3-5 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARK NEWMAN

View Document

19/06/0819 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/08/027 August 2002 NC INC ALREADY ADJUSTED 14/03/02

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 � NC 5000/6000 14/03/0

View Document

07/08/027 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: G OFFICE CHANGED 24/04/97 TARRAGON HOUSE 30 STAFFORD ROAD WALLINGTON SURREY SM6 9BD

View Document

18/04/9718 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 S386 DISP APP AUDS 14/03/93

View Document

19/03/9319 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9221 February 1992 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