- Company Overview for GAZETTE PRESS AND JOURNAL LIMITED (05696251)
- Filing history for GAZETTE PRESS AND JOURNAL LIMITED (05696251)
- People for GAZETTE PRESS AND JOURNAL LIMITED (05696251)
- Charges for GAZETTE PRESS AND JOURNAL LIMITED (05696251)
- More for GAZETTE PRESS AND JOURNAL LIMITED (05696251)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2013 | DS01 | Application to strike the company off the register | |
14 Jan 2013 | TM01 | Termination of appointment of Philip Martin Fletcher as a director on 14 January 2013 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | CH01 | Director's details changed for Mr Martin David Sanders on 10 July 2012 | |
20 Apr 2012 | TM01 | Termination of appointment of Matthew Roger Brewer as a director on 9 March 2012 | |
28 Feb 2012 | AR01 |
Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jun 2011 | CH01 | Director's details changed for Philip Martin Fletcher on 8 April 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Philip Martin Fletcher on 8 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Philip Martin Fletcher on 8 April 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF on 12 April 2010 | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | CONNOT | Change of name notice | |
23 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | CONNOT | Change of name notice | |
08 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 288b | Appointment Terminated Director and Secretary paul brailsford | |
09 Feb 2009 | 363a | Return made up to 02/02/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |