ARCHIVE MEDIA PUBLISHING LTD

Company Documents

DateDescription
05/09/135 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
MINSHULL HOUSE 67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2LP

View Document

20/05/1320 May 2013 ORDER OF COURT TO WIND UP

View Document

13/05/1313 May 2013 ORDER OF COURT TO WIND UP

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE LEIGHTON

View Document

10/01/1310 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

07/08/127 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR MIKE LEIGHTON

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR ROBERT KIRK CARRUTHERS

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE GAMBOLD

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCS CORPORATE SECRETARIES LIMITED / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/092 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ANNE GAMBOLD / 27/10/2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GORMLIE

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED CLARE ANNE GAMBOLD

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR ANGLO ATLANTIC MEDIA LTD

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED ANGLO ATLANTIC MEDIA LTD

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED OCS CORPORATE SECRETARIES LIMITED

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/08 FROM: GISTERED OFFICE CHANGED ON 02/04/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/077 November 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 COMPANY NAME CHANGED EDGEHILL PUBLISHING LTD CERTIFICATE ISSUED ON 06/11/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/11/0627 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 FILM HOUSE PRODUCTION CENTRE HAWKES DRIVE WARWICK CV34 6LX

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 WALNUT COTTAGE 1 MANOR COURT, WAGSTAFFE CLOSE HARBURY, LEAMINGTON SPA WARWICKSHIRE CV33 9ND

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: G OFFICE CHANGED 18/04/05 AVON HOUSE 29 NEW BROAD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6NY

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: G OFFICE CHANGED 21/02/03 11 CENTRAL CHAMBERS HENLEY ST STRATFORD ON AVON WARWICKSHIRE CV37 6QN

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information