- Company Overview for FINANCIAL NEWS PUBLISHING LIMITED (06931627)
- Filing history for FINANCIAL NEWS PUBLISHING LIMITED (06931627)
- People for FINANCIAL NEWS PUBLISHING LIMITED (06931627)
- Charges for FINANCIAL NEWS PUBLISHING LIMITED (06931627)
- Registers for FINANCIAL NEWS PUBLISHING LIMITED (06931627)
- More for FINANCIAL NEWS PUBLISHING LIMITED (06931627)
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) |
---|---|---|---|
24 Sep 2014 | TM01 | Termination of appointment of Kenneth Kurankyi Appiah as a director on 30 August 2014 | |
24 Sep 2014 | TM02 | Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 30 August 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Jun 2013 | AUD | Auditor's resignation | |
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
19 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Aug 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
27 Mar 2012 | AUD | Auditor's resignation | |
20 Feb 2012 | AP01 | Appointment of Mr Kenneth Kurankyi Appiah as a director | |
20 Feb 2012 | AP01 | Appointment of Mr Simon John Pyper as a director | |
20 Feb 2012 | AP03 | Appointment of Kenneth Kurankyi Appiah as a secretary | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Feb 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
08 Feb 2012 | TM02 | Termination of appointment of Glenn Higley as a secretary | |
08 Feb 2012 | TM01 | Termination of appointment of Gerard Tilley as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Michael Thomas as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Matthew Smith as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Glenn Higley as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Jonathan Boss as a director | |
08 Feb 2012 | AD01 | Registered office address changed from 34 Porchester Road London W2 6ES on 8 February 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
06 Sep 2011 | AP01 | Appointment of Mr Michael Stuart Thomas as a director |