OLIVER MICHAEL BOOKS LTD

06447928
UNIT 55 OLDMEDOW ROAD HARDWICK INDUSTRIAL ESTATE KING'S LYNN PE30 4JJ

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
30 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 2 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 2 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 2 Buy now
19 Jan 2021 accounts Annual Accounts 2 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 2 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
22 Sep 2015 accounts Annual Accounts 2 Buy now
11 Dec 2014 annual-return Annual Return 3 Buy now
17 Sep 2014 accounts Annual Accounts 2 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 2 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
13 Dec 2012 officers Change of particulars for director (Mr David John Clark) 2 Buy now
13 Dec 2012 officers Change of particulars for secretary (Mr David John Clark) 1 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
01 Oct 2009 accounts Annual Accounts 6 Buy now
24 Dec 2008 annual-return Return made up to 07/12/08; full list of members 3 Buy now
24 Dec 2008 officers Secretary appointed mr david john clark 1 Buy now
24 Dec 2008 officers Director appointed mr david john clark 1 Buy now
29 Oct 2008 address Registered office changed on 29/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
29 Oct 2008 officers Appointment terminated director peter valaitis 1 Buy now
29 Oct 2008 officers Appointment terminated director duport director LIMITED 1 Buy now
29 Oct 2008 officers Appointment terminated secretary duport secretary LIMITED 1 Buy now
15 Sep 2008 officers Director appointed mr peter valaitis 1 Buy now
07 Dec 2007 incorporation Incorporation Company 13 Buy now