DEFAULT PUBLISHING LTD

Company Documents

DateDescription
22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/06/1417 June 2014 DISS40 (DISS40(SOAD))

View Document

16/06/1416 June 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/12/121 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/05/1228 May 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/05/1116 May 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ADRIAN MCGLASHAN / 30/01/2010

View Document

05/05/105 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED MCGLASHAN AND WRIGHT MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
10 COURTENAY ROAD
EAST LANE
WEMBLEY
MIDDLESEX
HA9 7ND

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
DEPT 613
405 KINGS ROAD
CHELSEA
LONDON
SW10 0BB

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM:
20 RAVENSCROFT AVENUE
WEMBLEY
HA9 9TL

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 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