Advanced company searchLink opens in new window

MACMILLAN JOURNALS SUBSCRIPTIONS LIMITED

Company number 00994010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2015 DS01 Application to strike the company off the register
10 Oct 2014 MEM/ARTS Memorandum and Articles of Association
10 Oct 2014 SH20 Statement by directors
10 Oct 2014 SH19 Statement of capital on 10 October 2014
  • GBP 1
10 Oct 2014 CAP-SS Solvency statement dated 09/09/14
10 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Reduce share prem a/c 09/09/2014
06 Oct 2014 SH20 Statement by directors
06 Oct 2014 CAP-SS Solvency statement dated 09/09/14
06 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 09/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2014 AA Accounts made up to 31 December 2013
31 Mar 2014 TM01 Termination of appointment of William Hanson Farries as a director on 31 March 2014
21 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
18 Mar 2014 AP01 Appointment of Mr Simon Peter Darlington Cramond as a director on 7 March 2014
31 Jul 2013 AA Accounts made up to 31 December 2012
02 Jul 2013 AP01 Appointment of Miss Rachel Elizabeth Jacobs as a director on 27 June 2013
02 Jul 2013 TM01 Termination of appointment of Martin Edward Powter as a director on 29 June 2013
07 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
18 Feb 2013 AP03 Appointment of Gordon Paul Langley as a secretary on 8 February 2013
18 Feb 2013 TM02 Termination of appointment of Martin Edward Powter as a secretary on 8 February 2013
10 Sep 2012 AA Accounts made up to 31 December 2011
09 Jul 2012 TM01 Termination of appointment of Catherine Elinor Fleming as a director on 29 June 2012
08 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
23 Aug 2011 AA Accounts made up to 31 December 2010