NOTEBOOK EXPRESS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewDissolution deferment

View Document

06/11/246 November 2024 Progress report in a winding up by the court

View Document

24/11/2324 November 2023 Progress report in a winding up by the court

View Document

28/09/2328 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-28

View Document

01/11/221 November 2022 Progress report in a winding up by the court

View Document

06/12/216 December 2021 Progress report in a winding up by the court

View Document

07/07/147 July 2014 ORDER OF COURT TO WIND UP

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
KAJAINE HOUSE 57-67 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7DD
UNITED KINGDOM

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

21/11/1221 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
FIRST FLOOR ALPINE HOUSE UNIT 2
HONEYPOT LANE
LONDON
NW9 9RX
UNITED KINGDOM

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

14/06/1214 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 01/08/2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
KAJAINE HOUSE 57-67 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7DD
UNITED KINGDOM

View Document

14/06/1214 June 2012 Annual return made up to 28 August 2011 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 03/04/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM FIRST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAMS / 01/08/2010

View Document

02/12/102 December 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

02/12/102 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 01/08/2010

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

13/11/0913 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM 56 BURYDALE STEVENAGE HERTFORDSHIRE SG2 8AU UNITED KINGDOM

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: GISTERED OFFICE CHANGED ON 15/05/2009 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX UNITED KINGDOM

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM UNIT 1A PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH HERTFORDSHIRE SG6 1JG

View Document

28/01/0928 January 2009 30/09/06 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 UNIT 2 OMNI BUSINESS PARK STADIUM WAY HARLOW ESSEX CM19 5FT

View Document

08/11/068 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: G OFFICE CHANGED 11/05/05 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: G OFFICE CHANGED 11/06/04 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0130 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: G OFFICE CHANGED 07/03/01 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RN

View Document

07/03/017 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

16/02/0116 February 2001 AUDITOR'S RESIGNATION

View Document

05/02/015 February 2001 RETURN MADE UP TO 28/08/00; NO CHANGE OF MEMBERS

View Document

21/12/0021 December 2000 ADOPT ARTICLES 24/11/00

View Document

21/12/0021 December 2000 AUDITOR'S RESIGNATION

View Document

25/09/0025 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NC INC ALREADY ADJUSTED 14/04/99

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/99

View Document

23/05/9923 May 1999 � NC 2000/100000 14/04/99

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED RJP 1072 LIMITED CERTIFICATE ISSUED ON 25/11/98

View Document

28/08/9828 August 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