GET PUBLISHED! LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

07/12/117 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/117 December 2011 COMPANY NAME CHANGED AUTHORHOUSE UK LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

08/11/118 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL WEISS / 07/10/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GREGORY / 07/10/2011

View Document

17/01/1117 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY DWYER

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL WEISS / 22/10/2010

View Document

10/02/1010 February 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM DAVIES / 20/11/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY TERRY DWYER

View Document

04/11/094 November 2009 SECRETARY APPOINTED KEVIN GREGORY

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED KEVIN GREGORY

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED DAVID MCCAULEY

View Document

17/11/0817 November 2008 RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: BEDFORD HOUSE 21A JOHN STREET LONDON WC1N 2BF

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 AUDITOR'S RESIGNATION

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

09/09/049 September 2004 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