CHAPTER AND VERSE BOOKSHOP



Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1025 January 2010 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM C/O GARY KNOTT THE RAINBOW CENTRE 2 WYCH ELM HARLOW ESSEX CM20 1QP UNITED KINGDOM

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 49 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AR

View Document

17/11/0917 November 2009 15/11/09 NO MEMBER LIST

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT FORSYTH EDWARDS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FIONA MULLIS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PASTOR LEE GAVIN CARMICHAEL / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCALLY / 17/11/2009

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 15/11/07

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 15/11/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 ANNUAL RETURN MADE UP TO 15/11/05

View Document



10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 ANNUAL RETURN MADE UP TO 15/11/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 ANNUAL RETURN MADE UP TO 15/11/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 15/11/02

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 ANNUAL RETURN MADE UP TO 15/11/01

View Document

31/12/0031 December 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 ANNUAL RETURN MADE UP TO 15/11/00

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 ALTERMEMORANDUM15/03/00

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

15/11/9915 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9915 November 1999 Incorporation

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