MORNING STAR PUBLISHING COMPANY LIMITED
Company number 07228825
- Company Overview for MORNING STAR PUBLISHING COMPANY LIMITED (07228825)
- Filing history for MORNING STAR PUBLISHING COMPANY LIMITED (07228825)
- People for MORNING STAR PUBLISHING COMPANY LIMITED (07228825)
- More for MORNING STAR PUBLISHING COMPANY LIMITED (07228825)
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) |
---|---|---|---|
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
30 Mar 2016 | TM01 | Termination of appointment of William Albert Benfield as a director on 29 March 2016 | |
18 May 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | AD02 | Register inspection address has been changed from William Rust House 52 Beachy Road London E3 2NS England to Unity House 39 Chalton Street London NW1 1JD | |
05 May 2015 | AD04 | Register(s) moved to registered office address Unity House 39 Chalton Street London NW1 1JD | |
13 May 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
10 May 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
01 May 2013 | AD03 | Register(s) moved to registered inspection location | |
01 May 2013 | AD02 | Register inspection address has been changed | |
09 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
16 Jul 2010 | CERTNM |
Company name changed lextra LIMITED\certificate issued on 16/07/10
|
|
16 Jul 2010 | CONNOT | Change of name notice | |
17 May 2010 | AP03 | Appointment of Anthony James Briscoe as a secretary | |
17 May 2010 | AP01 | Appointment of Mr. Anthony James Briscoe as a director | |
17 May 2010 | AP01 | Appointment of Carolyn Jones as a director | |
17 May 2010 | AP01 | Appointment of Elizabeth Morry Elkind as a director | |
17 May 2010 | AP01 | Appointment of William Albert Benfield as a director | |
28 Apr 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
28 Apr 2010 | TM01 | Termination of appointment of Dunstana Davies as a director |