- Company Overview for EUROPEAN LAWYER PUBLICATIONS LIMITED (06742792)
- Filing history for EUROPEAN LAWYER PUBLICATIONS LIMITED (06742792)
- People for EUROPEAN LAWYER PUBLICATIONS LIMITED (06742792)
- Charges for EUROPEAN LAWYER PUBLICATIONS LIMITED (06742792)
- More for EUROPEAN LAWYER PUBLICATIONS LIMITED (06742792)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
09 Apr 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
03 Jan 2013 | AA | ||
21 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mark Robert Cooper Wyatt on 9 November 2011 | |
21 Dec 2011 | CH03 | Secretary's details changed for Mark Robert Cooper Wyatt on 9 November 2011 | |
05 Dec 2011 | AA | ||
29 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Apr 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
27 Apr 2011 | AP03 | Appointment of Mark Robert Cooper Wyatt as a secretary | |
12 Apr 2011 | AA | ||
09 Mar 2010 | AP01 | Appointment of Mark Robert Cooper Wyatt as a director | |
04 Mar 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
27 Jan 2010 | TM01 | Termination of appointment of Andrew Harrison as a director | |
18 Mar 2009 | 288b | Appointment terminated director julian henwood | |
18 Mar 2009 | 288a | Director appointed andrew nigel harrison | |
18 Mar 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 55 colmore row birmingham west midlands B3 2AS | |
14 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2009 | CERTNM | Company name changed ingleby (1796) LIMITED\certificate issued on 06/03/09 | |
06 Nov 2008 | NEWINC | Incorporation |