Download leads from Nexok and grow your business. Find out more

Elan European Publishing Limited

Documents

Total Documents72
Total Pages269

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off
29 November 2005First Gazette notice for voluntary strike-off
26 October 2005Accounts for a dormant company made up to 31 December 2004
18 October 2005Application for striking-off
20 April 2005Director resigned
20 April 2005Return made up to 20/03/05; full list of members
25 November 2004Secretary's particulars changed;director's particulars changed
17 September 2004Accounts for a dormant company made up to 31 December 2003
12 May 2004Return made up to 20/03/04; full list of members
12 May 2004Location of register of members
8 January 2004New secretary appointed
8 January 2004Secretary resigned;director resigned
3 October 2003Accounts for a dormant company made up to 31 December 2002
20 May 2003Director's particulars changed
20 May 2003Secretary's particulars changed;director's particulars changed
20 May 2003Return made up to 20/03/03; full list of members
30 October 2002Full accounts made up to 31 December 2001
23 April 2002Return made up to 20/03/02; full list of members
2 November 2001Full accounts made up to 31 December 2000
18 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00
4 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 June 2000Return made up to 20/03/00; full list of members
17 April 2000Secretary resigned
17 April 2000Director resigned
17 April 2000Director resigned
28 March 2000New director appointed
28 March 2000New secretary appointed;new director appointed
22 March 2000Accounting reference date extended from 31/12/00 to 31/03/01
22 March 2000Registered office changed on 22/03/00 from: 12 dyott street london WC1A 1DF
22 March 2000New director appointed
22 March 2000Full accounts made up to 31 December 1999
22 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99
6 December 1999Full accounts made up to 31 March 1999
21 July 1999Director resigned
21 July 1999Auditor's resignation
8 June 1999Declaration of satisfaction of mortgage/charge
19 April 1999Return made up to 20/03/99; full list of members
7 April 1999Full accounts made up to 30 June 1998
21 July 1998New secretary appointed
21 July 1998New director appointed
21 July 1998New director appointed
21 July 1998£ nc 1000/1154 02/07/98
21 July 1998Registered office changed on 21/07/98 from: 1ST floor bradford house st stephens avenue bristol BS1 1YL
21 July 1998Director resigned
21 July 1998Director resigned
21 July 1998Director resigned
21 July 1998Director resigned
21 July 1998New director appointed
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 July 1998Ad 02/07/98--------- £ si 154@1=154 £ ic 1000/1154
21 July 1998Secretary resigned
21 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99
10 May 1998Full accounts made up to 30 June 1997
15 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 August 1997Particulars of mortgage/charge
19 June 1997Return made up to 20/03/97; full list of members
22 January 1997Accounts for a small company made up to 30 June 1996
23 December 1996Registered office changed on 23/12/96 from: theold house main street maids moreton buckingham MK18 1QY
28 April 1996Return made up to 29/02/96; full list of members
9 August 1995Secretary's particulars changed
31 May 1995Accounting reference date notified as 30/06
31 May 1995Ad 04/04/95--------- £ si 998@1=998 £ ic 2/1000
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
30 March 1995Secretary resigned;new secretary appointed;director resigned
30 March 1995Director resigned;new director appointed
30 March 1995New director appointed
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 March 1995Registered office changed on 30/03/95 from: 33 crwys road cardiff CF2 4YF
30 March 1995New director appointed
30 March 1995New director appointed
20 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing