- Company Overview for FRENCH LAW PUBLICATIONS LIMITED (03763074)
- Filing history for FRENCH LAW PUBLICATIONS LIMITED (03763074)
- People for FRENCH LAW PUBLICATIONS LIMITED (03763074)
- More for FRENCH LAW PUBLICATIONS LIMITED (03763074)
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) |
---|---|---|---|
13 Jun 2013 | CH01 | Director's details changed for Mr David Alexander Hinchcliffe on 18 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
18 Mar 2013 | TM01 | Termination of appointment of Kathleen Coombs as a director | |
18 Mar 2013 | AP01 | Appointment of Mr David Alexander Hinchcliffe as a director | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 26 April 2011 | |
26 Apr 2011 | CH04 | Secretary's details changed for Castlefield Secretaries Limited on 16 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Kathleen Mary Woodruffe on 16 April 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
20 Apr 2010 | CH04 | Secretary's details changed for Castlefield Secretaries Limited on 16 April 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Jun 2009 | 363a | Return made up to 16/04/09; full list of members | |
28 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
08 May 2008 | 363a | Return made up to 16/04/08; full list of members | |
23 Apr 2008 | 288c | Secretary's change of particulars / energize secretary LIMITED / 23/04/2008 | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from 49 king street manchester M2 7AY | |
26 Feb 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
12 Feb 2008 | 288b | Director resigned | |
12 Feb 2008 | 288b | Director resigned | |
05 Feb 2008 | 288a | New director appointed | |
11 May 2007 | 363a | Return made up to 16/04/07; full list of members |