- Company Overview for PUBLISHING NEWS LIMITED (01335803)
- Filing history for PUBLISHING NEWS LIMITED (01335803)
- People for PUBLISHING NEWS LIMITED (01335803)
- Charges for PUBLISHING NEWS LIMITED (01335803)
- More for PUBLISHING NEWS LIMITED (01335803)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
21 May 2010 | AD01 | Registered office address changed from The International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 21 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Mark Newman on 31 March 2010 | |
21 May 2010 | CH01 | Director's details changed for Stephanie Jane Quist on 31 March 2010 | |
21 May 2010 | TM02 | Termination of appointment of Jo Henry as a secretary | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Feb 2010 | TM01 | Termination of appointment of Jo Henry as a director | |
28 Aug 2009 | 288b | Appointment Terminated Director manfred newman | |
05 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
02 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Jan 2009 | 225 | Accounting reference date extended from 31/03/2008 to 30/06/2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX | |
03 Nov 2008 | 288a | Director appointed mark newman | |
27 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jun 2008 | 363a | Return made up to 31/03/08; full list of members | |
09 Nov 2007 | 288b | Secretary resigned;director resigned | |
09 Nov 2007 | 288a | New secretary appointed | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Nov 2007 | 288a | New director appointed | |
03 Oct 2007 | 288b | Director resigned |