- Company Overview for BEDFORDSHIRE NEWSPAPERS LIMITED (01021920)
- Filing history for BEDFORDSHIRE NEWSPAPERS LIMITED (01021920)
- People for BEDFORDSHIRE NEWSPAPERS LIMITED (01021920)
- Charges for BEDFORDSHIRE NEWSPAPERS LIMITED (01021920)
- Insolvency for BEDFORDSHIRE NEWSPAPERS LIMITED (01021920)
- More for BEDFORDSHIRE NEWSPAPERS LIMITED (01021920)
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) |
---|---|---|---|
08 Aug 1996 | 288 | Director resigned | |
08 Aug 1996 | 288 | Director resigned | |
08 Aug 1996 | 288 | Director resigned | |
08 Aug 1996 | 288 | Secretary resigned | |
08 Aug 1996 | 288 | New director appointed | |
08 Aug 1996 | 288 | New director appointed | |
08 Aug 1996 | 288 | New director appointed | |
23 Jul 1996 | 287 | Registered office changed on 23/07/96 from: 1 lincoln court lincoln road peterborough cambs PE1 2RF | |
19 Jul 1996 | 395 | Particulars of mortgage/charge | |
18 Jul 1996 | CERTNM | Company name changed emap unique newspapers LIMITED\certificate issued on 19/07/96 | |
16 Jul 1996 | 155(6)a | Declaration of assistance for shares acquisition | |
16 Jul 1996 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Jul 1996 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jul 1996 | 88(2)R | Ad 31/05/96--------- us$ si 1@.1 us$ ic 0/0 | |
03 Jul 1996 | 123 | Nc inc already adjusted 31/05/96 | |
03 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
03 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
03 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
02 Jun 1996 | 288 | New director appointed | |
03 May 1996 | RESOLUTIONS |
Resolutions
|
|
03 Apr 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jan 1996 | AUD | Auditor's resignation | |
08 Dec 1995 | AUD | Auditor's resignation | |
06 Dec 1995 | AA | Full accounts made up to 1 April 1995 | |
24 Nov 1995 | 403a | Declaration of satisfaction of mortgage/charge |