PUBLISHING POWER LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 APPLICATION FOR STRIKING-OFF

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLIN ROSEN / 10/01/2010

View Document

10/01/1010 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ARTHUR PAYNE / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 28A FRYSTON AVENUE CROYDON CR0 7HL

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: GARRARD HOUSE 2 HOMESDALE ROAD BROMLEY KENT BR2 9WL

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0218 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: GARRARD HOUSE 2 HOMESDALE ROAD BROMLEY KENT BR2 9WL

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/00

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

03/11/963 November 1996 NEW SECRETARY APPOINTED

View Document

03/11/963 November 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 ALTER MEM AND ARTS 03/04/96

View Document

12/03/9612 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 NC INC ALREADY ADJUSTED 18/08/94 AUTH ALLOT OF SECURITY 18/08/94

View Document

09/09/949 September 1994 � NC 1000/10000 18/08/94

View Document

09/09/949 September 1994 NC INC ALREADY ADJUSTED 18/08/94

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 S366A DISP HOLDING AGM 07/03/94 S252 DISP LAYING ACC 07/03/94 S386 DISP APP AUDS 07/03/94

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ADOPT MEM AND ARTS 22/09/93

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/11/935 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: G OFFICE CHANGED 31/10/93 C/O MONTAGUE REGISTRARS LTD 79 PARK LANE CROYDON SURREY CR0 1JG

View Document

22/09/9322 September 1993 COMPANY NAME CHANGED JOURNEYMAN SERVICES LIMITED CERTIFICATE ISSUED ON 22/09/93

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9215 February 1992 REGISTERED OFFICE CHANGED ON 15/02/92 FROM: G OFFICE CHANGED 15/02/92 4 BISHOPS AVE NORTHWOD MIDDLESEX HA6 3DG

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 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