CRAVEN PUBLISHING LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1318 March 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

28/02/1128 February 2011 NOTICE OF WINDING UP ORDER

View Document

28/02/1128 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

28/02/1128 February 2011 COURT ORDER NOTICE OF WINDING UP

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 2-4 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

13/01/1113 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 15-39 DURHAM STREET KINNING PARK GLASGOW G41 1BS

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY LILIAN CRAVEN

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY CRAVEN / 17/07/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/087 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: PARK LANE HOUSE 47 BROAD STREET GLASGOW G40 2QW

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED M. & S. PUBLICITY LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

28/08/9628 August 1996

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED HAZELBAY LIMITED CERTIFICATE ISSUED ON 23/08/96

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996

View Document

17/07/9617 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information