INFORMER PUBLICATIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

17/10/1417 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 29/12/13

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 30/09/2010

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 30/09/2010

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM:
KINGSFIELD COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE CH4 9RE

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RE-REMUNERATION OF AUDS 23/05/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM:
326 STATION ROAD
HARROW
MIDDLESEX HA1 2DR

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

21/07/9821 July 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 AUDITOR'S RESIGNATION

View Document

30/03/9830 March 1998 AUDITOR'S RESIGNATION

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM:
LINK HOUSE
25 WEST STREET
POOLE
DORSET BH15 1LL

View Document

23/03/9823 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM:
P O BOX 168
WELLINGTON STREET
LEEDS
LS1 1RF

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 AUDITOR'S RESIGNATION

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NC INC ALREADY ADJUSTED
06/03/96

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/96

View Document

18/03/9618 March 1996 ￯﾿ᄑ NC 1000/14100000
06/

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 RETURN MADE UP TO 26/10/92; CHANGE OF MEMBERS

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/03/922 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 RETURN MADE UP TO 11/11/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 COMPANY NAME CHANGED
STRONGHELP LIMITED
CERTIFICATE ISSUED ON 23/01/91

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

29/11/9029 November 1990 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