Download leads from Nexok and grow your business. Find out more

Bookwormy Limited

Documents

Total Documents27
Total Pages51

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off
3 July 2007First Gazette notice for voluntary strike-off
24 May 2007Application for striking-off
3 July 2006Director's particulars changed
3 July 2006Return made up to 04/06/06; full list of members
3 July 2006Secretary's particulars changed
31 May 2006Total exemption small company accounts made up to 31 March 2006
22 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06
16 November 2005Total exemption small company accounts made up to 30 June 2005
7 November 2005Registered office changed on 07/11/05 from: janalfie grosvenor road orsett grays essex RM16 3BT
26 July 2005Return made up to 04/06/05; full list of members
7 October 2004New secretary appointed
7 October 2004Registered office changed on 07/10/04 from: 80 glenwood gardens gants hill ilford essex IG2 6XH
7 October 2004New director appointed
1 October 2004Director resigned
1 October 2004Director resigned
1 October 2004Registered office changed on 01/10/04 from: 3 marlborough road lancing west sussex BN15 8UF
1 October 2004Registered office changed on 01/10/04 from: c/o lipson and co 80 glenwood gardens gants hill ilford essex IG2 6XH
1 October 2004Secretary resigned
1 October 2004Secretary resigned
17 September 2004Company name changed navillus gifts LIMITED\certificate issued on 17/09/04
17 June 2004Registered office changed on 17/06/04 from: 94 midland road luton bedfordshire LU2 0BL
17 June 2004New secretary appointed
17 June 2004New director appointed
4 June 2004Director resigned
4 June 2004Secretary resigned
4 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed