ACTION PUBLISHING LTD

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1329 May 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM
HANOVER HOUSE
HANOVER STREET
LIVERPOOL
L1 3DZ

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL JONES

View Document

09/10/129 October 2012 DIRECTOR APPOINTED DAVID SMITH

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONES / 01/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONES / 06/10/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR SFD (UK) LTD

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR NEIL JONES

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY NEIL JONES

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0610 March 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 6 MALVERN ROAD NOTTINGHAM NG2 7DG

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 COMPANY NAME CHANGED NET 4 ALL LTD CERTIFICATE ISSUED ON 04/02/05

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: G OFFICE CHANGED 28/01/05 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company