- Company Overview for CONTRACTS FOR PUBLISHING LIMITED (04494735)
- Filing history for CONTRACTS FOR PUBLISHING LIMITED (04494735)
- People for CONTRACTS FOR PUBLISHING LIMITED (04494735)
- More for CONTRACTS FOR PUBLISHING LIMITED (04494735)
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) |
---|---|---|---|
30 Jul 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: 45 saint johns road tunbridge wells kent TN4 9TP | |
20 Aug 2007 | 288c | Director's particulars changed | |
20 Sep 2006 | 363a | Return made up to 25/07/06; full list of members | |
07 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
05 Sep 2005 | 363a | Return made up to 25/07/05; full list of members | |
09 Aug 2005 | 363a | Return made up to 25/07/04; full list of members | |
07 Jun 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
21 May 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
29 Aug 2003 | 88(2)R | Ad 30/07/02--------- £ si 99@1 | |
29 Aug 2003 | 363s | Return made up to 25/07/03; full list of members | |
11 Sep 2002 | 288a | New director appointed | |
11 Sep 2002 | 288a | New secretary appointed | |
04 Aug 2002 | 88(2)R | Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 | |
04 Aug 2002 | 288b | Director resigned | |
04 Aug 2002 | 288b | Secretary resigned | |
25 Jul 2002 | NEWINC | Incorporation |