Advanced company searchLink opens in new window

SEE PUBLISHING LIMITED

Company number 04452091

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Jun 2009 363a Return made up to 30/05/09; full list of members
13 Oct 2008 363a Return made up to 30/05/08; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
09 Oct 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Sep 2008 288c Director's Change of Particulars / michael solomon / 01/08/2008 / HouseName/Number was: , now: 239; Street was: 17 willow street, now: brick lane; Area was: , now: bethnall green; Post Code was: EC2A 4BH, now: E2 7ED
03 Sep 2007 363a Return made up to 30/05/07; full list of members
03 Sep 2007 353 Location of register of members
03 Sep 2007 190 Location of debenture register
03 Sep 2007 287 Registered office changed on 03/09/07 from: 6 vaughan road, london, SE5 9NZ
03 Sep 2007 288c Director's particulars changed
04 Apr 2007 AA Accounts made up to 31 May 2006
10 Aug 2006 363a Return made up to 30/05/06; full list of members
04 Apr 2006 AA Accounts made up to 31 May 2005
28 Jul 2005 363a Return made up to 30/05/05; full list of members
04 Apr 2005 AA Total exemption small company accounts made up to 31 May 2004
12 Jul 2004 363s Return made up to 30/05/04; full list of members
02 Apr 2004 AA Total exemption small company accounts made up to 31 May 2003
24 Oct 2003 363s Return made up to 30/05/03; full list of members
24 Oct 2003 363(288) Director's particulars changed
01 Sep 2003 287 Registered office changed on 01/09/03 from: 50 bromar road, london, SE5 8DL
30 May 2002 NEWINC Incorporation