HOLMES & MARCHANT PUBLISHING LIMITED

Company Documents

DateDescription
10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED
31/10/01

View Document

31/12/0131 December 2001 ￯﾿ᄑ NC 1000/1100
31/10/0

View Document

02/11/012 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM:
HAWK HOUSE
PEREGRINE PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 7DL

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 AUDITOR'S RESIGNATION

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM:
BRANDS HOUSE
KINGSHILL ROAD
HIGH WYCOMBE
HP13 53B

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/10/9325 October 1993 COMPANY NAME CHANGED
AGE COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 26/10/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM:
THE LIMES
123 MORTLAKE HIGH STREET
LONDON.
SW14 8SN

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 RETURN MADE UP TO 23/10/90; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM:
THE POWERHOUSE
RAMSAY PLACE, WEST STREET
HARROW ON THE HILL
MIDDLESEX HA1 3EL

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM:
2ND FLOOR
PARKWAY HOUSE
SHEEN LANE
LONDON. SW14 8LS

View Document

06/11/906 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM:
THE LIMES
123 MORTLAKE HIGH STREET
LONDON
SW14 8SN

View Document

13/02/8913 February 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 SECRETARY RESIGNED

View Document

21/06/8821 June 1988 NC INC ALREADY ADJUSTED 03/05/88

View Document

21/06/8821 June 1988 WD 19/05/88 AD 03/05/88---------
￯﾿ᄑ SI 998@1=998
￯﾿ᄑ IC 2/1000

View Document

21/06/8821 June 1988 ￯﾿ᄑ NC 100/1000

View Document

10/06/8810 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7LD

View Document

06/05/886 May 1988 COMPANY NAME CHANGED
LEGIBUS 1142 LIMITED
CERTIFICATE ISSUED ON 05/05/88

View Document

11/04/8811 April 1988 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