NOTEBOOK PRODUCTIONS LTD

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 APPLICATION FOR STRIKING-OFF

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/10/1227 October 2012 PREVEXT FROM 31/03/2012 TO 31/07/2012

View Document

02/08/122 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY ELISABETTA MCKEOWN

View Document

01/08/121 August 2012 SECRETARY APPOINTED MS CHRISTINE MCKEOWN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCKEOWN / 22/07/2011

View Document

25/07/1125 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM P O BOX NO 47154 151 KINGS COURT LONDON W6 6AF

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCKEOWN / 24/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 COMPANY NAME CHANGED NOTEBOOK PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 15/09/05

View Document

08/09/058 September 2005 S80A AUTH TO ALLOT SEC 31/08/05

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: G OFFICE CHANGED 02/09/05 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information