CONCEPT PUBLISHING LIMITED

Company Documents

DateDescription
23/04/1223 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1223 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

19/09/1119 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011:LIQ. CASE NO.2

View Document

17/03/1117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2011:LIQ. CASE NO.2

View Document

02/03/102 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009294,00008570

View Document

16/10/0916 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/09/0917 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

08/09/098 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/08/094 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009294,00008570

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: 3RD FLOOR SUITE UPPER BOROUGH COURT UPPER BOROUGH WALLS BATH BA1 1RG

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/09/073 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

13/06/0513 June 2005

View Document

13/06/0513 June 2005 RETURN MADE UP TO 06/06/05; NO CHANGE OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/10/003 October 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/07/0025 July 2000 ADOPT ARTICLES 19/07/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 � NC 100/227000 19/07/00

View Document

22/07/0022 July 2000 ARTICLES OF ASSOCIATION

View Document

12/06/0012 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/12/965 December 1996 COMPANY NAME CHANGED PETER THOMSON (PUBLICITY) LIMITE D CERTIFICATE ISSUED ON 06/12/96; RESOLUTION PASSED ON 07/11/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: ANDIL HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8BR

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 S366A DISP HOLDING AGM 15/06/93 S252 DISP LAYING ACC 15/06/93 S386 DISP APP AUDS 15/06/93

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

11/07/9011 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/89

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/12/896 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

31/10/8831 October 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

31/10/8831 October 1988 Full accounts made up to 1987-11-30

View Document

25/03/8725 March 1987 ALLOTMENT OF SHARES

View Document

02/02/872 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8713 January 1987 REGISTERED OFFICE CHANGED ON 13/01/87 FROM: G OFFICE CHANGED 13/01/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 MEMORANDUM OF ASSOCIATION

View Document

15/12/8615 December 1986 GAZETTABLE DOCUMENT

View Document

04/12/864 December 1986 COMPANY NAME CHANGED FUTURETRACK LIMITED CERTIFICATE ISSUED ON 04/12/86

View Document

06/11/866 November 1986 CERTIFICATE OF INCORPORATION

View Document

06/11/866 November 1986 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