MACMILLAN PUBLISHERS INTERNATIONAL LIMITED
Company number 02063302
- Company Overview for MACMILLAN PUBLISHERS INTERNATIONAL LIMITED (02063302)
- Filing history for MACMILLAN PUBLISHERS INTERNATIONAL LIMITED (02063302)
- People for MACMILLAN PUBLISHERS INTERNATIONAL LIMITED (02063302)
- More for MACMILLAN PUBLISHERS INTERNATIONAL LIMITED (02063302)
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) |
---|---|---|---|
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
24 Mar 2015 | AP01 | Appointment of Mr Roger Ian Priddy as a director on 19 March 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr David Gordon Smith as a director on 19 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Ms Lara Marianne Elizabeth Borlenghi as a director on 19 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
18 Feb 2015 | AP03 | Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 13 February 2015 | |
16 Feb 2015 | TM02 | Termination of appointment of Gordon Paul Langley as a secretary on 13 February 2015 | |
23 Jan 2015 | CERTNM |
Company name changed pan books publishers LIMITED\certificate issued on 23/01/15
|
|
23 Jan 2015 | CONNOT | Change of name notice | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Mar 2014 | TM01 | Termination of appointment of William Farries as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
18 Mar 2014 | AP01 | Appointment of Mr Simon Peter Darlington Cramond as a director | |
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jul 2013 | AP01 | Appointment of Miss Rachel Elizabeth Jacobs as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Martin Powter as a director | |
08 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
22 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Feb 2013 | CERTNM |
Company name changed pan books (holdings) LIMITED\certificate issued on 22/02/13
|
|
22 Feb 2013 | CONNOT | Change of name notice | |
18 Feb 2013 | AP03 | Appointment of Gordon Paul Langley as a secretary | |
18 Feb 2013 | TM02 | Termination of appointment of Martin Powter as a secretary | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2012 | CONNOT | Change of name notice |