BOOK NETWORK INT'L LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Appointment of Alfred M. Dowell as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Mary Kathleen Cavarra as a director on 2023-01-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY WOODLEY

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MARY KATHLEEN CAVARRA

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER GADSBY

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LYONS

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 10 THORNBURY ROAD ESTOVER PLYMOUTH DEVON PL6 7PP

View Document

16/08/1716 August 2017 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE FRANZAK JR

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ROBERT MARSH

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH RHODES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR OLIVER EDWARD GADSBY

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS FRANZAK JR / 01/10/2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR KENNETH PATRICK RHODES

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANCIS FRANZAK JR / 14/12/2012

View Document

09/10/129 October 2012 SECRETARY APPOINTED MR ANTHONY JAMES WOODLEY

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANCIS FRANZAK JR / 09/02/2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY JEFF HARRIS

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA BOUNFORD

View Document

16/01/1216 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR JAMES LYONS

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MS SHEILA ANNE BOUNFORD

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM PLYMBRIDGE HOUSE 10 ESTOVER ROAD PLYMOUTH DEVON PL6 7PY

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/109 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANCIS FRANZAK JR / 27/01/2010

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/07/0526 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 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