CONTRACTS FOR PUBLISHING LIMITED

Company Documents

DateDescription
31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY TRUDI O'NEILL

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN AUCUTT / 27/07/2011

View Document

06/08/126 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 8B LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

06/03/126 March 2012 31/07/10 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

07/08/107 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN AUCUTT / 01/10/2009

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/07/0925 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 July 2006

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/08/082 August 2008 DISS40 (DISS40(SOAD))

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 First Gazette

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 45 SAINT JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9TP

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 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