THE OBSERVER LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

06/05/146 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1410 March 2014 ALTER ARTICLES 05/03/2014

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

14/08/1214 August 2012 SECRETARY APPOINTED PHILIP MARK TRANTER

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED EMMA MARIE CIECHAN

View Document

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

21/06/1121 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MS. SARAH ANDREA DAVIS

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUCKLEY

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
NUMBER 1 SCOTT PLACE
MANCHESTER
M3 3GG

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BUCKLEY / 15/09/2010

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

27/04/1027 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BUCKLEY / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 05/08/2006

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
164 DEANSGATE
MANCHESTER
M3 3GG

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/95

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 EXEMPTION FROM APPOINTING AUDITORS 12/07/94

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/94

View Document

30/06/9430 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 COMPANY NAME CHANGED
GUARDIAN MEDIA SERVICES LIMITED
CERTIFICATE ISSUED ON 15/12/93

View Document

15/11/9315 November 1993 COMPANY NAME CHANGED
GUARDIAN MEDIA GROUP LIMITED
CERTIFICATE ISSUED ON 16/11/93

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM:
DENNIS HOUSE
MARSDEN STREET
MANCHESTER
M2 1JD

View Document

16/09/9316 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/09/9316 September 1993 ALTER MEM AND ARTS 31/08/93

View Document

20/07/9320 July 1993 COMPANY NAME CHANGED
INHOCO 240 LIMITED
CERTIFICATE ISSUED ON 21/07/93

View Document

27/04/9327 April 1993 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