INDEX BOOKS LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMART

View Document

13/01/1413 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/01/137 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1113 December 2011 REDUCE ISSUED CAPITAL 12/12/2011

View Document

13/12/1113 December 2011 SOLVENCY STATEMENT DATED 12/12/11

View Document

13/12/1113 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1113 December 2011 STATEMENT BY DIRECTORS

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/01/1015 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/11/097 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 DIRECTOR'S PARTICULARS EDWARD SMART

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SHARES AGREEMENT OTC

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/086 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/086 February 2008 ALTER MEM AND ARTS 01/02/08 FIN ASSIST IN SHARE ACQ 01/02/08

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: GARRARD WAY KETTERING NORTHAMPTONSHIRE NN16 8TD

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RE AGREEMENT 31/10/06

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: HENSON WAY, TELFORD WAY INDUSTIRAL E, KETTERING NORTHAMPTONSHIRE NN16 8PX

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

15/03/0315 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0315 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 � IC 210000/10000 14/11/00 � SR 200000@1=200000

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 � NC 100/210000 28/01/00

View Document

02/02/002 February 2000 NC INC ALREADY ADJUSTED 28/01/00

View Document

16/09/9916 September 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 16 SAINT JOHN STREET LONDON EC1M 4AY

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 COMPANY NAME CHANGED TAPELOTZ LIMITED CERTIFICATE ISSUED ON 07/06/99

View Document

18/05/9918 May 1999 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