Advanced company searchLink opens in new window

GET NOTICED PUBLISHING LTD

Company number 06520027

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)
13 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2010 4.68 Liquidators' statement of receipts and payments to 8 March 2010
22 Sep 2009 4.68 Liquidators' statement of receipts and payments to 8 September 2009
22 Sep 2008 4.20 Statement of affairs with form 4.19
22 Sep 2008 600 Appointment of a voluntary liquidator
22 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-09
27 Aug 2008 287 Registered office changed on 27/08/2008 from 1 hope road sale M33 3AB uk
19 Jun 2008 288b Appointment Terminated Director timothy ashton
28 May 2008 288a Director appointed giovanni lega
21 May 2008 288a Secretary appointed ernest barrow
21 May 2008 288a Director appointed robert sutton
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Mar 2008 288a Director appointed mr timothy ashton
28 Mar 2008 288a Director appointed mr stephen paul gibbon
03 Mar 2008 288b Appointment Terminated Secretary duport secretary LIMITED
03 Mar 2008 288b Appointment Terminated Director duport director LIMITED
01 Mar 2008 NEWINC Incorporation