- Company Overview for WESTSIDE MAGAZINES LIMITED (04878200)
- Filing history for WESTSIDE MAGAZINES LIMITED (04878200)
- People for WESTSIDE MAGAZINES LIMITED (04878200)
- Charges for WESTSIDE MAGAZINES LIMITED (04878200)
- More for WESTSIDE MAGAZINES LIMITED (04878200)
| 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) |
|---|---|---|---|
| 08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 13 Sep 2012 | DS01 | Application to strike the company off the register | |
| 07 Sep 2012 | AR01 |
Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-09-07
|
|
| 06 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 07 Nov 2011 | CC04 | Statement of company's objects | |
| 07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
| 31 Aug 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
| 04 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 31 Aug 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
| 28 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
| 09 Apr 2010 | CH01 | Director's details changed for Mr Adrian Dion Jeakings on 9 April 2010 | |
| 09 Apr 2010 | CH01 | Director's details changed for Mr Brian Gerard Mccarthy on 9 April 2010 | |
| 09 Apr 2010 | CH03 | Secretary's details changed for Mr John Oliver Ellison on 9 April 2010 | |
| 26 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
| 26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
| 01 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
| 12 Nov 2008 | 288a | Director appointed brian gerard mccarthy | |
| 07 Nov 2008 | 288b | Appointment Terminated Director john fry | |
| 28 Aug 2008 | 363a | Return made up to 27/08/08; full list of members | |
| 14 Aug 2008 | AA | Accounts made up to 31 December 2007 | |
| 18 Apr 2008 | 288c | Director's Change of Particulars / john fry / 04/04/2008 / HouseName/Number was: , now: the old rectory; Street was: 16 christchurch road, now: church hill; Area was: , now: saxlingham nethergate; Post Code was: NR2 2AE, now: NR15 1TD | |
| 06 Sep 2007 | 363a | Return made up to 27/08/07; full list of members | |
| 22 Aug 2007 | AA | Full accounts made up to 31 December 2006 |