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

Hollinger Australian Holdings

Documents

Total Documents217
Total Pages1,226

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off
7 December 2010Final Gazette dissolved via compulsory strike-off
24 August 2010First Gazette notice for compulsory strike-off
24 August 2010First Gazette notice for compulsory strike-off
30 July 2009Registered office changed on 30/07/2009 from prospect house 2 athenaeum road london N20 9YU
30 July 2009Return made up to 26/04/09; full list of members
30 July 2009Return made up to 26/04/09; full list of members
30 July 2009Registered office changed on 30/07/2009 from prospect house 2 athenaeum road london N20 9YU
23 May 2008Return made up to 26/04/08; full list of members
23 May 2008Return made up to 26/04/08; full list of members
3 June 2007Return made up to 26/04/07; full list of members
3 June 2007Return made up to 26/04/07; full list of members
27 March 2007Director resigned
27 March 2007New director appointed
27 March 2007Director resigned
27 March 2007New director appointed
16 January 2007Secretary resigned;director resigned
16 January 2007New secretary appointed
16 January 2007Director resigned
16 January 2007Director resigned
16 January 2007New secretary appointed
16 January 2007Secretary resigned;director resigned
2 January 2007New director appointed
2 January 2007New director appointed
2 January 2007New director appointed
2 January 2007New director appointed
5 July 2006Director resigned
5 July 2006Director resigned
5 July 2006New director appointed
5 July 2006New director appointed
5 July 2006New director appointed
5 July 2006New director appointed
25 May 2006Return made up to 26/04/06; full list of members
25 May 2006Return made up to 26/04/06; full list of members
1 June 2005Return made up to 26/04/05; full list of members
1 June 2005Return made up to 26/04/05; full list of members
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
21 March 2005Declaration of satisfaction of mortgage/charge
11 November 2004Resolutions
  • RES13 ‐ Section 49, share prem 05/10/04
11 November 2004Resolutions
  • RES13 ‐ Section 49, share prem 05/10/04
8 November 2004New secretary appointed
8 November 2004New secretary appointed
8 November 2004Secretary resigned
8 November 2004Secretary resigned
30 September 2004Members' assent for rereg from LTD to UNLTD
30 September 2004Certificate of re-registration from Limited to Unlimited
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2004Declaration of assent for reregistration to UNLTD
30 September 2004Application for reregistration from LTD to UNLTD
30 September 2004Application for reregistration from LTD to UNLTD
30 September 2004Members' assent for rereg from LTD to UNLTD
30 September 2004Certificate of re-registration from Limited to Unlimited
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2004Declaration of assent for reregistration to UNLTD
30 September 2004Re-registration of Memorandum and Articles
30 September 2004Re-registration of Memorandum and Articles
9 August 2004Registered office changed on 09/08/04 from: 1 canada square canary wharf london E14 5DT
9 August 2004Registered office changed on 09/08/04 from: 1 canada square canary wharf london E14 5DT
29 July 2004Company name changed telegraph australian holdings li mited\certificate issued on 29/07/04
29 July 2004Company name changed telegraph australian holdings li mited\certificate issued on 29/07/04
16 July 2004Full accounts made up to 25 July 2003
16 July 2004Full accounts made up to 25 July 2002
16 July 2004Full accounts made up to 25 July 2003
16 July 2004Full accounts made up to 25 July 2002
20 May 2004Return made up to 26/04/04; full list of members
20 May 2004Return made up to 26/04/04; full list of members
10 March 2004Director resigned
10 March 2004Director resigned
29 May 2003Return made up to 26/04/03; full list of members
29 May 2003Return made up to 26/04/03; full list of members
8 January 2003Particulars of mortgage/charge
8 January 2003Particulars of mortgage/charge
8 January 2003Particulars of mortgage/charge
8 January 2003Particulars of mortgage/charge
8 January 2003Particulars of mortgage/charge
8 January 2003Particulars of mortgage/charge
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2002Memorandum and Articles of Association
12 December 2002Memorandum and Articles of Association
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2002Full accounts made up to 25 July 2001
29 June 2002Full accounts made up to 25 July 2001
8 May 2002Return made up to 26/04/02; full list of members
8 May 2002Return made up to 26/04/02; full list of members
29 May 2001Full accounts made up to 25 July 2000
29 May 2001Full accounts made up to 25 July 2000
15 May 2001Return made up to 26/04/01; full list of members
15 May 2001Return made up to 26/04/01; full list of members
26 May 2000Full accounts made up to 25 July 1999
26 May 2000Full accounts made up to 25 July 1999
24 May 2000Return made up to 26/04/00; full list of members
24 May 2000Return made up to 26/04/00; full list of members
3 May 2000Delivery ext'd 3 mth 25/07/99
3 May 2000Delivery ext'd 3 mth 25/07/99
25 May 1999Return made up to 26/04/99; full list of members
25 May 1999Return made up to 26/04/99; full list of members
24 May 1999Full accounts made up to 25 July 1998
24 May 1999Full accounts made up to 25 July 1998
18 May 1999Particulars of mortgage/charge
18 May 1999Particulars of mortgage/charge
18 May 1999Particulars of mortgage/charge
18 May 1999Particulars of mortgage/charge
22 May 1998Return made up to 26/04/98; no change of members
22 May 1998Return made up to 26/04/98; no change of members
21 May 1998Full accounts made up to 25 July 1997
21 May 1998Full accounts made up to 25 July 1997
12 March 1998Director resigned
12 March 1998Director resigned
12 March 1998Director resigned
12 March 1998New director appointed
12 March 1998New director appointed
12 March 1998New director appointed
12 March 1998Secretary resigned;director resigned
12 March 1998New secretary appointed
12 March 1998Director resigned
12 March 1998Director resigned
12 March 1998New director appointed
12 March 1998Secretary resigned;director resigned
12 March 1998Director resigned
12 March 1998New secretary appointed
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 March 1998Memorandum and Articles of Association
2 March 1998£ nc 200000000/1000 19/02/98
2 March 1998£ nc 200000000/1000 19/02/98
2 March 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
2 March 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
2 March 1998Memorandum and Articles of Association
21 January 1998Auditor's resignation
21 January 1998Auditor's resignation
20 May 1997Full accounts made up to 25 July 1996
20 May 1997Full accounts made up to 25 July 1996
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
6 May 1997Return made up to 26/04/97; no change of members
6 May 1997Return made up to 26/04/97; no change of members
23 April 1997Particulars of mortgage/charge
23 April 1997Particulars of mortgage/charge
23 April 1997Particulars of mortgage/charge
23 April 1997Particulars of mortgage/charge
14 April 1997Declaration of assistance for shares acquisition
14 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
14 April 1997Declaration of assistance for shares acquisition
14 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
14 April 1997Declaration of assistance for shares acquisition
14 April 1997Declaration of assistance for shares acquisition
21 January 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
21 January 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
6 January 1997Declaration of assistance for shares acquisition
6 January 1997Declaration of assistance for shares acquisition
6 January 1997Declaration of assistance for shares acquisition
6 January 1997Declaration of assistance for shares acquisition
18 December 1996Declaration of assistance for shares acquisition
18 December 1996Declaration of assistance for shares acquisition
17 December 1996Particulars of mortgage/charge
17 December 1996Particulars of mortgage/charge
13 September 1996Director resigned
13 September 1996Director resigned
27 August 1996Particulars of mortgage/charge
27 August 1996Particulars of mortgage/charge
27 August 1996Particulars of mortgage/charge
27 August 1996Particulars of mortgage/charge
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 August 1996Memorandum and Articles of Association
21 August 1996Memorandum and Articles of Association
19 August 1996Declaration of assistance for shares acquisition
19 August 1996Declaration of assistance for shares acquisition
19 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
19 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
7 June 1996Return made up to 26/04/96; full list of members
7 June 1996Return made up to 26/04/96; full list of members
22 April 1996Full accounts made up to 25 July 1995
22 April 1996Full accounts made up to 25 July 1995
3 October 1995Ad 17/08/95--------- £ si 3@1=3 £ ic 198/201
3 October 1995Ad 17/08/95--------- £ si 3@1=3 £ ic 198/201
28 September 1995Ad 03/07/95--------- £ si 41@1
21 September 1995Ad 03/07/95--------- £ si 57@1=57 £ ic 141/198
21 September 1995Ad 03/07/95--------- £ si 41@1=41 £ ic 100/141
16 August 1995Company name changed farthingfrost LIMITED\certificate issued on 16/08/95
16 August 1995Company name changed farthingfrost LIMITED\certificate issued on 16/08/95
10 August 1995Accounting reference date shortened from 31/12 to 25/07
10 August 1995Accounting reference date shortened from 31/12 to 25/07
31 July 1995Ad 03/07/95--------- £ si 98@1
31 July 1995Ad 03/07/95--------- £ si 98@1
19 July 1995Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100
19 July 1995Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100
17 July 1995Registered office changed on 17/07/95 from: 200 aldersgate street london EC1A 4JJ
17 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 July 1995Nc inc already adjusted 03/07/95
17 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 July 1995Nc inc already adjusted 03/07/95
17 July 1995Registered office changed on 17/07/95 from: 200 aldersgate street london EC1A 4JJ
17 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 July 1995Memorandum and Articles of Association
17 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 July 1995Memorandum and Articles of Association
17 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing