C.P. BOOK-KEEPING LTD

Company Documents

DateDescription
03/01/143 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 APPLICATION FOR STRIKING-OFF

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

05/09/125 September 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD PUTNAM / 30/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD PUTNAM / 22/05/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 167 PORTLAND ROAD HOVE EAST SUSSEX BN3 5QJ

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN

View Document

12/04/0612 April 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 20/22 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1UB

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

11/12/0211 December 2002 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