- Company Overview for PUBLISHING LOGISTIC LIMITED (03451201)
- Filing history for PUBLISHING LOGISTIC LIMITED (03451201)
- People for PUBLISHING LOGISTIC LIMITED (03451201)
- More for PUBLISHING LOGISTIC LIMITED (03451201)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2015 | DS01 | Application to strike the company off the register | |
02 Dec 2014 | SH20 | Statement by directors | |
02 Dec 2014 | SH19 |
Statement of capital on 2 December 2014
|
|
02 Dec 2014 | CAP-SS | Solvency statement dated 25/11/14 | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2014 | AR01 | Annual return made up to 17 October 2014 with full list of shareholders | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 | Annual return made up to 17 October 2013 with full list of shareholders | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Francesco Castellazzi on 20 October 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AD01 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 10 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Francesco Castellazzi on 5 February 2010 | |
09 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Rene Sigrist on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Francesco Castellazzi on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Alexander Breuer on 1 October 2009 | |
09 Nov 2009 | CH04 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 |