Advanced company searchLink opens in new window

AGORA PUBLISHING LIMITED

Company number 02823231

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)
04 Jul 1998 363s Return made up to 02/06/98; no change of members
16 Dec 1997 AA Full group accounts made up to 30 June 1997
24 Jun 1997 363s Return made up to 02/06/97; no change of members
09 Oct 1996 AA Full group accounts made up to 30 June 1996
25 Jul 1996 363s Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
  • 363(288) ‐ Secretary resigned
27 Jun 1996 288 New secretary appointed
03 Apr 1996 288 New secretary appointed
20 Dec 1995 AA Full accounts made up to 30 June 1995
15 Nov 1995 288 New secretary appointed
15 Nov 1995 288 Secretary resigned
28 Jun 1995 363x Return made up to 02/06/95; full list of members
05 Jun 1995 AA Accounts made up to 30 June 1994
05 Jun 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 Feb 1995 287 Registered office changed on 13/02/95 from: 36-38 willesden lane, london, NW6 7SW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/02/95 from: 36-38 willesden lane, london, NW6 7SW
31 Jan 1995 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
25 Jan 1995 363s Return made up to 02/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/06/94; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
22 Nov 1994 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
07 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Jun 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Jun 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Jun 1994 287 Registered office changed on 07/06/94 from: mitre house 160 aldersgate street london. EC4A 1DD.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/06/94 from: mitre house 160 aldersgate street london. EC4A 1DD.
19 May 1994 CERTNM Company name changed intercede 1044 LIMITED\certificate issued on 20/05/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed intercede 1044 LIMITED\certificate issued on 20/05/94
19 May 1994 CERTNM Company name changed\certificate issued on 19/05/94
02 Jun 1993 NEWINC Incorporation