NATURE PUBLISHING GROUP LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1523 February 2015 06/02/2015

View Document

22/02/1522 February 2015 APPLICATION FOR STRIKING-OFF

View Document

06/02/156 February 2015 SOLVENCY STATEMENT DATED 06/02/15

View Document

06/02/156 February 2015 REDUCE ISSUED CAPITAL 06/02/2015

View Document

06/02/156 February 2015 STATEMENT BY DIRECTORS

View Document

06/02/156 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 1

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRIES

View Document

21/03/1421 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR SIMON PETER DARLINGTON CRAMOND

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN POWTER

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MISS RACHEL ELIZABETH JACOBS

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN POWTER

View Document

18/02/1318 February 2013 SECRETARY APPOINTED GORDON PAUL LANGLEY

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLEMING

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 AUTHORISATION OF CONFLICTS 25/11/2010

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 COMPANY NAME CHANGED
BOXTREE LIMITED
CERTIFICATE ISSUED ON 02/02/04

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/06/033 June 2003 S366A DISP HOLDING AGM 19/05/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 05/03/02; NO CHANGE OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 05/03/01; NO CHANGE OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/03/9831 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/08/9629 August 1996 ALTER MEM AND ARTS 14/08/96

View Document

29/08/9629 August 1996 REDEMPTION OF SHARES 14/08/96

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM:
2ND FLR., BROADWALL HOUSE
21 BROADWALL
LONDON SE1 9PL

View Document

12/07/9612 July 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/10/945 October 1994 ALTER MEM AND ARTS 27/09/94

View Document

02/09/942 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/06/9423 June 1994 ALTER MEM AND ARTS 21/06/94

View Document

23/06/9423 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/03/9415 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 SHARES REDESIGNATED 02/09/92

View Document

01/10/921 October 1992 CONVE
02/09/92

View Document

01/10/921 October 1992 NC INC ALREADY ADJUSTED
02/09/92

View Document

28/09/9228 September 1992 COMMISSION PAYABLE RELATING TO SHARES

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM:
36 TAVISTOCK STREET
LONDON
WC2E 7PB

View Document

06/08/926 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED
BOXTREE 1990 LIMITED
CERTIFICATE ISSUED ON 01/04/91

View Document

14/03/9114 March 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 NEW SECRETARY APPOINTED

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/9025 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/10/9025 October 1990 CONVE
28/09/90

View Document

25/10/9025 October 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM:
5 CHANCERY LANE
CLIFFORD'S INN
LONDON
EC4A 1BU

View Document

25/10/9025 October 1990 CONVERTION OF SHARES 28/09/90

View Document

08/10/908 October 1990 COMMISSION PAYABLE RELATING TO SHARES

View Document

04/10/904 October 1990 COMPANY NAME CHANGED
BURGINHALL 455 LIMITED
CERTIFICATE ISSUED ON 05/10/90

View Document

03/10/903 October 1990 ￯﾿ᄑ NC 100/2000000
17/0

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 NC INC ALREADY ADJUSTED
17/09/90

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 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