PUBLISHING LOGISTIC LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1513 February 2015 APPLICATION FOR STRIKING-OFF

View Document

02/12/142 December 2014 REDUCE ISSUED CAPITAL 26/11/2014

View Document

02/12/142 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 1

View Document

02/12/142 December 2014 SOLVENCY STATEMENT DATED 25/11/14

View Document

02/12/142 December 2014 STATEMENT BY DIRECTORS

View Document

19/10/1419 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CASTELLAZZI / 20/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
SUITE 23 PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

06/01/116 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CASTELLAZZI / 05/02/2010

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CASTELLAZZI / 01/10/2009

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENE SIGRIST / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BREUER / 01/10/2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY SEBASTIAN VOGELI

View Document

31/10/0831 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED FRANCESCO CASTELLAZZI

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR SEBASTIAN VOGELI

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/03/034 March 2003 S80A AUTH TO ALLOT SEC 10/01/03

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON W1K 3JA

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM:
SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1X 9DA

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/01/005 January 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
BELL HOUSE, 175 REGENT STREET, LONDON, W1R 7FB

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 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