EMAP MACLAREN LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1128 April 2011 28/04/11 STATEMENT OF CAPITAL GBP 1

View Document

28/04/1128 April 2011 STATEMENT BY DIRECTORS

View Document

28/04/1128 April 2011 SOLVENCY STATEMENT DATED 11/04/11

View Document

28/04/1128 April 2011 REDUCE ISSUED CAPITAL 11/04/2011

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAY

View Document

20/10/1020 October 2010 ADOPT ARTICLES 18/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 14/05/2010

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

01/06/091 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED TRACEY MARIE GRAY

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ELLIOT

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERTSON / 16/06/2008

View Document

12/06/0812 June 2008 02/05/08 NO MEMBER LIST

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DAVID STUART GILBERTSON

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DEREK CARTER

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH,CAMBS PE1 2RF

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/05/01; NO CHANGE OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; NO CHANGE OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 COMPANY NAME CHANGED NUNEATON WEB LIMITED CERTIFICATE ISSUED ON 25/07/97

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

28/06/9528 June 1995 S80A AUTH TO ALLOT SEC 14/06/95

View Document

28/06/9528 June 1995 ADOPT MEM AND ARTS 14/06/95

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 NEW SECRETARY APPOINTED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

22/02/9422 February 1994 EXEMPTION FROM APPOINTING AUDITORS 17/09/92

View Document

22/02/9422 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/93

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

30/09/9230 September 1992 EXEMPTION FROM APPOINTING AUDITORS 17/09/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992 NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 SECRETARY RESIGNED

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

22/11/9122 November 1991

View Document

22/11/9122 November 1991

View Document

22/11/9122 November 1991 NEW SECRETARY APPOINTED

View Document

22/11/9122 November 1991 SECRETARY RESIGNED

View Document

04/09/914 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: NORTHFIELD AVENUE KETTERING NORTHANTS NN16 9JN

View Document

13/05/9113 May 1991 SECRETARY RESIGNED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/10/905 October 1990 S252,S386,S366A 19/07/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ADOPT MEM AND ARTS 15/06/90

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

22/02/8922 February 1989

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 NEW SECRETARY APPOINTED

View Document

22/02/8922 February 1989

View Document

22/02/8922 February 1989

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8922 February 1989

View Document

22/02/8922 February 1989

View Document

22/02/8922 February 1989

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

17/02/8917 February 1989 COMPANY NAME CHANGED BARKS PUBLISHING COMPANY LIMITED CERTIFICATE ISSUED ON 20/02/89

View Document

15/02/8915 February 1989 ADOPT MEM AND ARTS 300189

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: PARK HOUSE 117 PARK ROAD PETERBOROUGH PE1 2TR

View Document

10/11/8810 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 Accounts made up to 1988-04-02

View Document

26/05/8826 May 1988 Accounts made up to 1987-04-04

View Document

26/05/8826 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/87

View Document

26/05/8826 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/88

View Document

11/04/8811 April 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/8727 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/86

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED C.H.BARKS & SON LIMITED CERTIFICATE ISSUED ON 29/10/86

View Document

22/10/8622 October 1986 ALT MEM AND ARTS

View Document

23/09/8623 September 1986 OTHER RESOLUTION

View Document

17/05/8617 May 1986 DIRECTOR RESIGNED

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