Cengage Learning Services (Storage) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 3, 1996)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
INTERNATIONAL THOMSON PUBLISHING SERVICES (STORAGE)LIMITED
Company type Private Limited Company , Dissolved Company Number 00911222 Record last updated Thursday, February 22, 2018 6:06:24 PM UTC Official Address Cheriton House North Way Andover Hampshire Sp105be St Mary's There are 2 companies registered at this street
Postal Code SP105BE Sector Dormant company
Visits Searches Document Type Publication date Download link Registry Dec 29, 2012 Appointment of a man as Accountant and Director Registry Dec 29, 2012 Appointment of a woman Registry Dec 29, 2012 Appointment of a man as General Manager and Director Registry Dec 29, 2012 Resignation of one General Manager and one Director (a man) Registry Dec 29, 2012 Two appointments: 2 men Registry Dec 29, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Jan 12, 2010 Second notification of strike-off action in london gazette Registry Sep 29, 2009 First notification of strike - off in london gazette Registry Sep 17, 2009 Application for striking off Registry Jul 29, 2009 Appointment of a woman as Director Registry Jul 29, 2009 Resignation of a director Registry Jul 14, 2009 Resignation of one General Manager and one Director (a man) Registry Apr 16, 2009 Annual return Financials Mar 30, 2009 Annual accounts Registry Feb 23, 2009 Section 175 comp act 06 08 Registry Oct 31, 2008 Resignation of a secretary Registry Oct 31, 2008 Resignation of a director Registry Oct 31, 2008 Appointment of a man as Director Registry Oct 17, 2008 Resignation of a woman Registry Apr 24, 2008 Annual return Registry Dec 1, 2007 Change of accounting reference date Registry Nov 12, 2007 Memorandum of association Registry Nov 2, 2007 Company name change Registry Nov 2, 2007 Change of name certificate Registry Sep 11, 2007 Alteration to memorandum and articles Financials Aug 21, 2007 Annual accounts Registry Apr 20, 2007 Annual return Financials Sep 27, 2006 Annual accounts Registry Apr 26, 2006 Annual return Financials Jun 6, 2005 Annual accounts Registry Apr 20, 2005 Annual return Financials Jul 30, 2004 Annual accounts Registry May 13, 2004 Annual return Financials Jun 9, 2003 Annual accounts Registry May 13, 2003 Annual return Registry Mar 11, 2003 Auditor's letter of resignation Financials Jul 17, 2002 Annual accounts Registry May 21, 2002 Annual return Financials Jul 17, 2001 Annual accounts Registry May 10, 2001 Annual return Financials Jun 2, 2000 Annual accounts Registry May 10, 2000 Annual return Registry Oct 27, 1999 Notice of change of directors or secretaries or in their particulars Registry Apr 15, 1999 Annual return Financials Apr 14, 1999 Annual accounts Registry Feb 8, 1999 Resignation of a director Registry Feb 8, 1999 Appointment of a director Registry Jan 29, 1999 Appointment of a woman Financials Oct 20, 1998 Annual accounts Registry May 12, 1998 Annual return Registry Jan 6, 1998 Resignation of a director Registry Jan 6, 1998 Appointment of a director Registry Nov 14, 1997 Resignation of one Finance Director and one Director (a man) Registry Nov 3, 1997 Elective resolution Registry Nov 3, 1997 Elective resolution 9112... Registry Oct 8, 1997 Resignation of a director Financials Aug 13, 1997 Annual accounts Registry May 12, 1997 Annual return Registry Oct 4, 1996 Director resigned, new director appointed Registry Oct 4, 1996 Director resigned, new director appointed 9112... Registry Oct 4, 1996 Director resigned, new director appointed Registry Jun 21, 1996 Appointment of a man as Director and Finance Director Registry Jun 3, 1996 Annual return Financials Jun 3, 1996 Annual accounts Registry Jun 13, 1995 Annual return Financials Jun 13, 1995 Annual accounts Registry Jun 13, 1994 Auditor's letter of resignation Registry Jun 5, 1994 Exemption from appointing auditors Registry Jun 5, 1994 Elective resolution Financials Jun 5, 1994 Annual accounts Registry May 10, 1994 Annual return Registry Jun 15, 1993 Annual return 9112... Registry Jun 15, 1993 Location of register of members address changed Financials Jun 15, 1993 Annual accounts Registry Jun 26, 1992 Registered office changed Registry Jun 26, 1992 Annual return Registry May 22, 1991 Annual return 9112... Financials May 22, 1991 Annual accounts Financials Jul 9, 1990 Annual accounts 9112... Registry Jul 9, 1990 Annual return Registry Feb 6, 1990 Annual return 9112... Registry Feb 6, 1990 Change in situation or address of registered office Financials Jan 23, 1990 Annual accounts Registry Oct 5, 1989 Change of name certificate Registry May 8, 1989 Director resigned, new director appointed Registry Feb 5, 1989 Annual return Registry Feb 5, 1989 Director resigned, new director appointed Financials Feb 5, 1989 Annual accounts Registry Jul 18, 1988 Director resigned, new director appointed Registry Feb 22, 1988 Director resigned, new director appointed 9112... Registry Nov 30, 1987 Auditor's letter of resignation Financials Aug 18, 1987 Annual accounts Registry Aug 18, 1987 Annual return Registry Dec 8, 1986 Change of name certificate Registry Nov 13, 1986 Director resigned, new director appointed Registry Sep 12, 1986 Notice of new accounting reference date given during the course of an accounting reference period Registry Sep 1, 1986 Director resigned, new director appointed Financials Jul 7, 1986 Annual accounts Registry Jul 7, 1986 Annual return Registry May 3, 1986 Change in situation or address of registered office