- Company Overview for MICHELIN PUBLICATIONS LIMITED (06124787)
- Filing history for MICHELIN PUBLICATIONS LIMITED (06124787)
- People for MICHELIN PUBLICATIONS LIMITED (06124787)
- Insolvency for MICHELIN PUBLICATIONS LIMITED (06124787)
- More for MICHELIN PUBLICATIONS LIMITED (06124787)
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) |
---|---|---|---|
27 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
08 Dec 2011 | CERTNM |
Company name changed michelin apa publications LTD\certificate issued on 08/12/11
|
|
02 Nov 2011 | TM01 | Termination of appointment of Katherine Leck as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Barbara Lennartz as a director | |
27 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Jul 2011 | AP01 | Appointment of Barbara Lennartz as a director | |
05 Jul 2011 | AP01 | Appointment of Philippe Paul Christophe Orain as a director | |
31 May 2011 | CH01 | Director's details changed for Katherine Leck on 2 May 2011 | |
31 May 2011 | TM01 | Termination of appointment of Anne Teffo as a director | |
31 May 2011 | TM01 | Termination of appointment of Rolf Muller as a director | |
22 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Katherine Leck on 20 September 2010 | |
22 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
18 Jun 2008 | 288b | Appointment terminated director jeremy westwood | |
18 Jun 2008 | 288a | Director appointed katherine leck | |
27 May 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Mar 2008 | 363a | Return made up to 22/02/08; full list of members | |
27 Feb 2008 | 288c | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE | |
12 Jul 2007 | 288b | Director resigned |