THEOSOPHICAL BOOKS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1915 May 2019 APPLICATION FOR STRIKING-OFF

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 DIRECTOR APPOINTED MR PIERO THEODORE SOTERIOU

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS JENNIFER MARY BAKER

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN PRICE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY ALLEN BEAUCHAMP

View Document

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK PRICE / 17/05/2010

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HARVEY

View Document

01/08/081 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 S80A AUTH TO ALLOT SEC 14/02/05

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 50 GLOUCESTER PLACE LONDON W1H 3HJ

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

08/12/958 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/05/9319 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 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