- Company Overview for 550CONTRACT PUBLISHING LIMITED (05392076)
- Filing history for 550CONTRACT PUBLISHING LIMITED (05392076)
- People for 550CONTRACT PUBLISHING LIMITED (05392076)
- Charges for 550CONTRACT PUBLISHING LIMITED (05392076)
- Insolvency for 550CONTRACT PUBLISHING LIMITED (05392076)
- More for 550CONTRACT PUBLISHING LIMITED (05392076)
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) |
---|---|---|---|
05 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2009 | |
05 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2009 | |
20 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2009 | |
03 Mar 2008 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2008 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2008 | 287 | Registered office changed on 02/02/08 from: suite 14 32-34 rosemary street mansfield nottinghamshire NG181QL | |
18 Sep 2007 | 363s | Return made up to 14/03/07; no change of members | |
07 Jun 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
18 Aug 2006 | 288b | Director resigned | |
05 May 2006 | 395 | Particulars of mortgage/charge | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: suite 14 north notts business centre, 32-34 rosemary street mansfield nottinghamshire NG18 1QL | |
20 Mar 2006 | 363a | Return made up to 14/03/06; full list of members | |
20 Mar 2006 | 190 | Location of debenture register | |
20 Mar 2006 | 353 | Location of register of members | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: adamsway mansfield nottinghamshire NG18 4FP | |
09 Jun 2005 | 225 | Accounting reference date extended from 31/03/06 to 30/04/06 | |
07 Jun 2005 | 88(2)R | Ad 22/03/05--------- £ si 20000@1=20000 £ ic 1/20001 | |
24 May 2005 | 395 | Particulars of mortgage/charge | |
05 Apr 2005 | 288a | New director appointed | |
05 Apr 2005 | 287 | Registered office changed on 05/04/05 from: 12 york place leeds west yorkshire LS1 2DS | |
30 Mar 2005 | 288b | Secretary resigned | |
30 Mar 2005 | 288b | Director resigned |