ATLANTIC PAPERBACKS LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
ORMOND HOUSE 36-37 BOSWELL STREET
LONDON
WC1N 3JZ

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR JOHN RICHARD HENRY SPRINKS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNDY

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
LION HOUSE RED LION STREET
LONDON
WC1R 4GB
ENGLAND

View Document

19/05/1419 May 2014 AUDITOR'S RESIGNATION

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOBY MUNDY / 29/08/2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
5TH FLOOR
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
LION HOUSE RED LION STREET
LONDON
WC1R 4GB
ENGLAND

View Document

29/08/1329 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY GUY NEWTON

View Document

16/07/1016 July 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

09/06/109 June 2010 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