CAN OF WORMS PUBLISHING LTD

Company Documents

DateDescription
26/07/1326 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1218 January 2012 Annual return made up to 15 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCCARTHY / 15/06/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS STEED / 15/06/2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

14/09/1014 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/1014 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/1014 September 2010 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 DIRECTOR'S PARTICULARS TOBIAS STEED

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: 8 PEACOCK YARD ILIFFE STREET LONDON SE17 3LH

View Document

22/07/0922 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS CATHERINE MCCARTHY

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/084 July 2008 COMPANY NAME CHANGED CAN OF WORMS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/07/08

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 1 SUTHERLAND WALK LONDON SE17 3EF

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/065 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 6 PARK LANE WEMBLEY MIDDLESEX HA9 7RP

View Document

18/09/0118 September 2001 COMPANY NAME CHANGED HAPPENING PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 18/09/01

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/06/0115 June 2001 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