MCNAUGHTON PUBLISHING PAPERS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/125 October 2012 DIRECTOR APPOINTED DAVID HUNTER

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1221 September 2012 APPLICATION FOR STRIKING-OFF

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY GEORGE / 01/11/2011

View Document

22/03/1122 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

01/06/101 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON VARLEY

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM
JAYMAC HOUSE
CHURCH MANOR WAY
ERITH
KENT.
DA8 1DF

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN PINKS

View Document

03/07/093 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE / 31/12/2008

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN PINKS / 17/03/2008

View Document

05/11/075 November 2007 AUDITORS RESIGNATION

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 SECTION 394

View Document

08/03/028 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996

View Document

24/02/9524 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

16/03/9416 March 1994

View Document

16/03/9416 March 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM:
5 FLOOR
71 KINSWAY
LONDON
WC2B 6ST

View Document

18/06/9218 June 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM:
122 CHANCERY LANE
LONDON WC2A 1PP

View Document

23/06/8823 June 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/03/8815 March 1988 COMPANY NAME CHANGED
MCNAUGHTON BOOK PAPERS LIMITED
CERTIFICATE ISSUED ON 16/03/88

View Document

20/02/8820 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8820 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

18/08/8718 August 1987 MEMORANDUM OF ASSOCIATION

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 DIRECTOR RESIGNED

View Document

15/08/8615 August 1986 NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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