- Company Overview for GET NOTICED PUBLISHING LTD (06520027)
- Filing history for GET NOTICED PUBLISHING LTD (06520027)
- People for GET NOTICED PUBLISHING LTD (06520027)
- Charges for GET NOTICED PUBLISHING LTD (06520027)
- Insolvency for GET NOTICED PUBLISHING LTD (06520027)
- More for GET NOTICED PUBLISHING LTD (06520027)
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
|
|
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 |