Book Clearance Centre Ltd was registered on 10 July 2007 with its registered office in Manchester, it's status is listed as "Dissolved". Book Clearance Centre Ltd has one director listed as Ashcroft, Matthew Charles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHCROFT, Matthew Charles | 18 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 July 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 April 2015 | |
F10.2 - N/A | 27 March 2014 | |
4.20 - N/A | 14 March 2014 | |
F10.2 - N/A | 11 March 2014 | |
RESOLUTIONS - N/A | 07 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 March 2014 | |
AAMD - Amended Accounts | 25 February 2014 | |
AD01 - Change of registered office address | 19 February 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 31 July 2010 | |
CH01 - Change of particulars for director | 31 July 2010 | |
CH01 - Change of particulars for director | 31 July 2010 | |
CH01 - Change of particulars for director | 31 July 2010 | |
AA - Annual Accounts | 01 December 2009 | |
395 - Particulars of a mortgage or charge | 26 August 2009 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 28 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 July 2007 | |
288a - Notice of appointment of directors or secretaries | 28 July 2007 | |
288a - Notice of appointment of directors or secretaries | 28 July 2007 | |
288b - Notice of resignation of directors or secretaries | 28 July 2007 | |
288b - Notice of resignation of directors or secretaries | 28 July 2007 | |
NEWINC - New incorporation documents | 10 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2009 | Outstanding |
N/A |