PRACTICAL PUBLISHING INTERNATIONAL HOLDINGS LIMITED
Company number 06635653
- Company Overview for PRACTICAL PUBLISHING INTERNATIONAL HOLDINGS LIMITED (06635653)
- Filing history for PRACTICAL PUBLISHING INTERNATIONAL HOLDINGS LIMITED (06635653)
- People for PRACTICAL PUBLISHING INTERNATIONAL HOLDINGS LIMITED (06635653)
- Charges for PRACTICAL PUBLISHING INTERNATIONAL HOLDINGS LIMITED (06635653)
- More for PRACTICAL PUBLISHING INTERNATIONAL HOLDINGS LIMITED (06635653)
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) |
---|---|---|---|
15 Apr 2013 | TM01 | Termination of appointment of Karen Battrick as a director | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Danny Bowler on 2 July 2010 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 13 May 2010
|
|
20 May 2010 | CC04 | Statement of company's objects | |
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2010 | AD01 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 29 April 2010 | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 2 July 2009 with full list of shareholders | |
08 Oct 2009 | TM01 | Termination of appointment of Laytons Management Limited as a director | |
31 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 | |
11 Mar 2009 | 288c | Director's change of particulars / robin wilkinson / 11/02/2009 | |
20 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 Feb 2009 | CERTNM | Company name changed dialmode (351) LIMITED\certificate issued on 12/02/09 | |
15 Jan 2009 | 288a | Director appointed dave cusick | |
15 Jan 2009 | 288a | Director appointed danny bowler | |
15 Jan 2009 | 288a | Director appointed karen battrick | |
15 Jan 2009 | SA | Statement of affairs |