CFK BOOKS LTD

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 APPLICATION FOR STRIKING-OFF

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK BRANNIGAN / 31/07/2013

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
35 GREEN DRAGON YARD
LONDON
E1 5NJ

View Document

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BRANNIGAN

View Document

26/04/1226 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1226 April 2012 COMPANY NAME CHANGED THE PAPERLESS ACCOUNTANT LTD
CERTIFICATE ISSUED ON 26/04/12

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/09/118 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/09/095 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR CRESTDENE LTD

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED PAUL MARK BRANNIGAN

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 COMPANY NAME CHANGED PROACTIVE LONDON LIMITED
CERTIFICATE ISSUED ON 21/08/08

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information