BACK-IN-PRINT BOOKS LTD.

Company Documents

DateDescription
26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O SMITH & HUTCHINSON 9TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TQ

View Document

22/06/1022 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY CUTRESS / 10/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF WERNER STRICKER / 10/06/2010

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: G OFFICE CHANGED 01/03/05 11TH FLOOR THE SWISS CENTRE 10 WARDOUR STREET LONDON W1D 6QF

View Document

15/07/0415 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: G OFFICE CHANGED 20/07/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 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