QB PRESS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL DIAN NKERE-UWEM

View Document

04/04/134 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
3 PRESTON CROWMARSH
WALLINGFORD
OXFORDSHIRE
OX10 6SL
ENGLAND

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED THE CONTEMPORARY WOMEN WRITERS' CLUB LIMITED
CERTIFICATE ISSUED ON 11/12/12

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY CAVENDISH

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRANDA KATHERINE GLOVER / 07/02/2012

View Document

08/02/128 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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