MACMILLAN JOURNALS LIMITED: Filings

  • Overview

    Company NameMACMILLAN JOURNALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01823475
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MACMILLAN JOURNALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Memorandum and Articles of Association

    37 pagesMEM/ARTS

    legacy

    1 pagesSH20

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of William Hanson Farries as a director on Mar 31, 2014

    1 pagesTM01

    Annual return made up to Mar 05, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Simon Peter Darlington Cramond as a director on Mar 07, 2014

    2 pagesAP01

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Appointment of Miss Rachel Elizabeth Jacobs as a director on Jun 27, 2013

    2 pagesAP01

    Termination of appointment of Martin Edward Powter as a director on Jun 29, 2013

    1 pagesTM01

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Gordon Paul Langley as a secretary on Feb 08, 2013

    2 pagesAP03

    Termination of appointment of Martin Edward Powter as a secretary on Feb 08, 2013

    1 pagesTM02

    Amended accounts made up to Dec 31, 2011

    1 pagesAAMD

    Accounts made up to Dec 31, 2011

    1 pagesAA

    Certificate of change of name

    Company name changed stockton press LIMITED\certificate issued on 07/09/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0