- Company Overview for IN PUBLICATIONS LIMITED (05285922)
- Filing history for IN PUBLICATIONS LIMITED (05285922)
- People for IN PUBLICATIONS LIMITED (05285922)
- Charges for IN PUBLICATIONS LIMITED (05285922)
- Insolvency for IN PUBLICATIONS LIMITED (05285922)
- More for IN PUBLICATIONS LIMITED (05285922)
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 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2012 | LIQ MISC | INSOLVENCY:re sec of state release of liq | |
20 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2012 | LIQ MISC OC | Court order insolvency:re replacement of liq | |
20 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2012 | |
17 Feb 2011 | AD01 | Registered office address changed from 2nd Floor 9 the Broadway Woodford Green Essex IG8 0HJ on 17 February 2011 | |
17 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Feb 2010 | AR01 |
Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2010-02-02
|
|
01 Feb 2010 | CH01 | Director's details changed for Zoe Bowditch on 15 November 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Miss Ashleigh Mandie on 15 November 2009 | |
04 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 March 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Mar 2009 | 363a | Return made up to 15/11/08; full list of members | |
04 Mar 2009 | 288a | Director appointed miss ashleigh mandie | |
02 Dec 2008 | 288b | Appointment Terminated Director martin bellamy | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
24 Apr 2008 | 288c | Secretary's Change of Particulars / zoe bowditch / 20/03/2008 / Surname was: bowditch, now: hopkins; HouseName/Number was: , now: shingle hall barn; Street was: 9 the broadway, now: ongar road; Area was: 2ND floor, now: ; Post Town was: woodford green, now: great dunmow; Post Code was: IG8 0HL, now: CM6 1JB | |
06 Feb 2008 | 363s | Return made up to 12/11/07; full list of members | |
06 Feb 2008 | 363(288) |
Secretary's particulars changed;director's particulars changed
|