WEDDING NOTEBOOK LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1529 March 2015 APPLICATION FOR STRIKING-OFF

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/05/1418 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONTRAPOSITIVE LIMITED / 15/01/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/05/1016 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARY CLARKE / 21/04/2010

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MARY CLARKE / 21/04/2010

View Document

16/05/1016 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONTRAPOSITIVE LIMITED / 21/04/2010

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED CONTRAPOSITIVE LIMITED

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/09 FROM: FIRST FLOOR NORMAN HOUSE 110-114 NORMAN ROAD GREENWICH LONDON SE10 9EH

View Document

11/07/0911 July 2009 DIRECTOR AND SECRETARY APPOINTED NICOLA MARY CLARKE

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/04/0922 April 2009 SECRETARY RESIGNED QA REGISTRARS LIMITED

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED GRAHAM COWAN

View Document

21/04/0921 April 2009 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