Advanced company searchLink opens in new window

HARVESTER PRESS MICROFORM PUBLICATIONS LIMITED

Company number 01378564

Filter by category

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2009 652a Application for striking-off
29 Jul 2009 288a Director appointed charles merrill bonney ii
29 Jul 2009 288b Appointment Terminated Director russell clayton
17 Jun 2009 363a Return made up to 17/06/09; full list of members
30 Mar 2009 AA Accounts made up to 30 June 2008
23 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 736 conflict of interest 29/01/2009
25 Jun 2008 363a Return made up to 20/06/08; full list of members
24 Jun 2008 288a Director appointed jill louise jones
23 Jun 2008 288b Appointment Terminated Director thomas davy
18 Feb 2008 288a New director appointed
18 Feb 2008 288b Director resigned
30 Nov 2007 225 Accounting reference date extended from 31/12/07 to 30/06/08
26 Oct 2007 288a New director appointed
26 Oct 2007 288b Director resigned
11 Oct 2007 AA Accounts made up to 31 December 2006
22 Jun 2007 363a Return made up to 20/06/07; full list of members
18 May 2007 287 Registered office changed on 18/05/07 from: high holborn house 50/51 bedford row london WC1R 4LR
28 Sep 2006 AA Accounts made up to 31 December 2005
31 Jul 2006 363a Return made up to 20/06/06; full list of members
22 Jun 2006 288a New director appointed
22 Jun 2006 288b Director resigned
06 Dec 2005 288c Director's particulars changed
14 Jul 2005 363a Return made up to 20/06/05; full list of members