Advanced company searchLink opens in new window

MICHELIN PUBLICATIONS LIMITED

Company number 06124787

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)
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
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
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