Advanced company searchLink opens in new window

CPI BOOKMARQUE LTD

Company number 03780595

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)
02 Sep 2011 TM01 Termination of appointment of Michael Williams as a director
20 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 20 June 2011
16 Nov 2010 AA Full accounts made up to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
25 May 2010 AP01 Appointment of Mr Michael Owen Williams as a director
25 May 2010 TM01 Termination of appointment of Derek Harris as a director
25 May 2010 TM02 Termination of appointment of Derek Harris as a secretary
25 May 2010 TM01 Termination of appointment of Michael Austin as a director
13 May 2010 TM01 Termination of appointment of Pierre Catte as a director
13 May 2010 TM01 Termination of appointment of Matthew Robson as a director
02 Mar 2010 CERTNM Company name changed bookmarque LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
05 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
04 Feb 2010 AA Full accounts made up to 31 March 2009
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
03 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2009 CC04 Statement of company's objects
02 Nov 2009 TM01 Termination of appointment of Michael Taylor as a director
18 Oct 2009 AD01 Registered office address changed from the Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY on 18 October 2009
18 Oct 2009 AP01 Appointment of Francois Jacques Pierre Golicheff as a director
18 Jun 2009 363a Return made up to 01/06/09; full list of members
01 Nov 2008 288a Director appointed pierre francois catte
22 Oct 2008 288b Appointment terminated director timothy bovard
23 Sep 2008 AA Full accounts made up to 31 March 2008
10 Sep 2008 288b Appointment terminated director natalie guillier tual