NOTEBOOKSUK.COM LTD

Company Documents

DateDescription
13/10/1013 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/07/1013 July 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

24/07/0924 July 2009 ORDER OF COURT TO WIND UP

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/0830 September 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/0819 August 2008 APPLICATION FOR STRIKING-OFF

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 4 CADBURY CLOSE HUCCLECOTE GLOUCESTERSHIRE GL3 3UJ

View Document

06/06/056 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/04/0313 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03

View Document

13/04/0313 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 4 SUFFOLK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2AQ

View Document

01/06/021 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 FIRST GAZETTE

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 Incorporation

View Document

08/04/998 April 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