Advanced company searchLink opens in new window

NEW SCIENCE PRESS LIMITED

Company number 03580262

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)
29 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2013 AD01 Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4LB on 22 November 2013
21 Nov 2013 4.20 Statement of affairs with form 4.19
21 Nov 2013 600 Appointment of a voluntary liquidator
21 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Sep 2013 AA Accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,800,200
05 Mar 2013 CH03 Secretary's details changed for Mr David Alan Menashy on 31 January 2013
28 Aug 2012 AA Accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
03 Apr 2012 AD02 Register inspection address has been changed from 3rd Floor North Side Dukes Court 32 Duke Street St. James's, London SW1Y 6DF United Kingdom
03 Apr 2012 AD03 Register(s) moved to registered inspection location
03 Apr 2012 AP03 Appointment of Mr David Alan Menashy as a secretary on 1 April 2012
01 Apr 2012 TM02 Termination of appointment of Peter Charles Michael Diment as a secretary on 31 March 2012
17 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
17 May 2011 AA Accounts made up to 31 December 2010
18 Oct 2010 88(2) Capitals not rolled up
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
04 Dec 2009 AD03 Register(s) moved to registered inspection location
03 Dec 2009 AD02 Register inspection address has been changed
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Aug 2009 288c Director's change of particulars / andrew crompton / 20/08/2009
16 Jun 2009 363a Return made up to 12/06/09; full list of members