FORMAT PUBLISHING LIMITED

Company Documents

DateDescription
02/10/142 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/09/1320 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/09/1212 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB
UNITED KINGDOM

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
WINDSOR TERRACE
76-80 THORPE
NORWICH
NORFOLK
NR1 1BA

View Document

26/09/1126 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY SARAH CHITTENDEN

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHITTENDEN / 21/08/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHITTENDEN / 14/07/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHITTENDEN / 21/08/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH CHITTENDEN / 21/08/2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 PARK HOUSE 31 CATTLE MARKET STREET NORWICH NORFOLK NR1 3DY

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: G OFFICE CHANGED 16/08/04 9-10 REDWELL STREET NORWICH NORFOLK NR2 4SN

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 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