MAKE A DIFFERENCE PUBLISHING LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1013 May 2010 APPLICATION FOR STRIKING-OFF

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAROLD WEST / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ADELE ESTHER BLAKEBROUGH / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH MARKEY / 05/02/2010

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEST / 01/03/2008

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 08/03/02

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005

View Document

14/04/0514 April 2005 � NC 1000/50000 08/03/

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: G OFFICE CHANGED 23/07/04 C/O ROUSE & CO, 55 STATION ROAD BEACONSFIELD BUCKS HP6 1QL

View Document

29/01/0429 January 2004

View Document

29/01/0429 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 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