Advanced company searchLink opens in new window

W.H. ALLEN GENERAL BOOKS LIMITED

Company number 02240908

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
17 Jun 1992 405(1) Appointment of receiver/manager
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of receiver/manager
08 May 1992 287 Registered office changed on 08/05/92 from: 120 campden hill road london W8 7AR
06 Jan 1992 363x Return made up to 31/12/91; full list of members
07 Oct 1991 287 Registered office changed on 07/10/91 from: 175/179 st john street london EC1V 4LL
07 Oct 1991 288 Secretary resigned;new secretary appointed
07 Oct 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Oct 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Oct 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Sep 1991 288 Director resigned;new director appointed
02 Aug 1991 AA Full accounts made up to 31 July 1990
30 Jul 1991 363x Return made up to 06/04/91; full list of members
19 Apr 1991 AA Full accounts made up to 31 December 1988
19 Apr 1991 AA Full accounts made up to 31 July 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 July 1989
08 Jan 1991 363a Return made up to 03/12/90; full list of members
08 Dec 1989 288 New secretary appointed;new director appointed
06 Dec 1989 403a Declaration of satisfaction of mortgage/charge
06 Dec 1989 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
06 Dec 1989 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
30 Nov 1989 225(1) Accounting reference date shortened from 31/12 to 31/07
30 Nov 1989 288 New secretary appointed;new director appointed
17 Nov 1989 CERTNM Company name changed harrap general books LIMITED\certificate issued on 20/11/89
03 Nov 1989 287 Registered office changed on 03/11/89 from: 19-23 ludgate hill london EC4M 7AE
26 Oct 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 Oct 1988 288 Secretary resigned;new secretary appointed