THE UK PUBLISHING NETWORK LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

30/05/0930 May 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM LANDAU

View Document

30/05/0930 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIE STAMBOULI / 01/01/2003

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/079 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

09/01/079 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

14/09/0614 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0524 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0524 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 88-90 CRAWFORD STREET LONDON W1H 2BS

View Document

06/09/056 September 2005 FIRST GAZETTE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YQ

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NC INC ALREADY ADJUSTED 24/03/99

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 £ NC 1000/100000 24/03/99

View Document

01/04/991 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9924 March 1999 Incorporation

View Document

24/03/9924 March 1999 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