Company NameVNU Business Publications Ltd.
Company StatusDissolved
Company Number01513633
CategoryPrivate Limited Company
Incorporation Date21 August 1980(43 years, 8 months ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)
Previous NamesOptment Limited and Business And Career Publications Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJames Neil Campbell Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 04 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House
Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameJames Neil Campbell Harris
NationalityBritish
StatusClosed
Appointed07 February 2007(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 04 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House
Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMichael John Stephen Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 1993)
RoleChartered Accountant
Correspondence Address41 Inglethorpe Street
London
SW6 6NS
Director NameRobert Fredrik Van Den Bergh
Date of BirthApril 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed04 January 1993(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 March 2000)
RolePublisher
Correspondence AddressWillemslaan 12
1406 Lw Bussun
The Netherlands
Secretary NameMichael John Stephen Burgess
NationalityBritish
StatusResigned
Appointed04 January 1993(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address41 Inglethorpe Street
London
SW6 6NS
Director NameWillem De Wit
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed15 July 1993(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 1996)
RoleManaging Director
Correspondence Address12 Leigh Road
Cobham
Surrey
KT11 2LD
Secretary NameWillem De Wit
NationalityDutch
StatusResigned
Appointed31 August 1993(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 1996)
RoleCompany Executive
Correspondence Address12 Leigh Road
Cobham
Surrey
KT11 2LD
Director NameRudolf Hendrik Bakker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed22 February 1996(15 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 February 2007)
RoleManaging Director
Correspondence AddressDorpsweg 120k
Twisk
1676 Gh
The Netherlands
Secretary NameRudolf Hendrik Bakker
NationalityDutch
StatusResigned
Appointed22 February 1996(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 1996)
RoleManaging Director
Correspondence Address63 Onslow Square
London
SW7 3LS
Director NamePeter Paul Tordoir
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed02 August 1996(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressHerengracht 125b
Amsterdam
1015 Bg
The Netherlands
Director NameMr Brinton Fitzgerald Bucknor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Benson Road
Forest Hill
London
SE23 3RJ
Director NameRichard Thomas Halpenny
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2000(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressApartment 311
21-33 Worple Road
London
SW19 4BJ
Director NameMr Torsten Morris Tomas Bruce-Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Cottage
Manor Road Towersey
Thame
Oxfordshire
OX9 3QS
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(26 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed01 August 1996(15 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2007)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a members' voluntary winding up (4 pages)
4 May 2017Return of final meeting in a members' voluntary winding up (4 pages)
27 May 2016Liquidators statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
16 April 2015Declaration of solvency (3 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 126.00003
(5 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 126.00003
(5 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 126.00003
(5 pages)
6 January 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Satisfaction of charge 1 in full (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 126.00003
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 126.00003
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 126.00003
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
19 October 2012Full accounts made up to 31 December 2011 (17 pages)
19 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
23 November 2010Memorandum and Articles of Association (10 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 126.00003
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 126.00003
(6 pages)
23 November 2010Memorandum and Articles of Association (10 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 October 2010Solvency statement dated 25/10/10 (1 page)
26 October 2010Statement of capital on 26 October 2010
  • GBP 126.00003
(6 pages)
26 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 26/10/2010
(2 pages)
26 October 2010Statement of capital on 26 October 2010
  • GBP 126.00003
(6 pages)
26 October 2010Statement by directors (1 page)
26 October 2010Solvency statement dated 25/10/10 (1 page)
26 October 2010Resolutions
  • RES13 ‐ Share premium account cancelled 26/10/2010
(2 pages)
26 October 2010Statement by directors (1 page)
25 October 2010Statement by directors (1 page)
25 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Statement of capital on 25 October 2010
  • GBP 126.00002
(6 pages)
25 October 2010Solvency statement dated 25/10/10 (1 page)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/10/2010
(2 pages)
25 October 2010Statement of capital on 25 October 2010
  • GBP 126.00002
(6 pages)
25 October 2010Statement by directors (1 page)
25 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/10/2010
(2 pages)
4 May 2010Full accounts made up to 31 December 2009 (22 pages)
4 May 2010Full accounts made up to 31 December 2009 (22 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for James Campbell Harris on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for James Campbell Harris on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 December 2009Full accounts made up to 31 December 2008 (22 pages)
3 December 2009Full accounts made up to 31 December 2008 (22 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Director's change of particulars / james hanbury / 12/09/2008 (1 page)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Director's change of particulars / james hanbury / 12/09/2008 (1 page)
31 December 2008Full accounts made up to 31 December 2007 (21 pages)
31 December 2008Full accounts made up to 31 December 2007 (21 pages)
1 March 2008Return made up to 04/01/08; full list of members (4 pages)
1 March 2008Return made up to 04/01/08; full list of members (4 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Registered office changed on 29/02/2008 from, haymarket house 28-29 haymarket, london, SW1Y 4RX (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Registered office changed on 29/02/2008 from, haymarket house 28-29 haymarket, london, SW1Y 4RX (1 page)
29 February 2008Location of debenture register (1 page)
28 February 2008Registered office changed on 28/02/2008 from, 32-34 broadwick street, london, W1A 2HG (1 page)
28 February 2008Registered office changed on 28/02/2008 from, 32-34 broadwick street, london, W1A 2HG (1 page)
15 May 2007Declaration of assistance for shares acquisition (12 pages)
15 May 2007Declaration of assistance for shares acquisition (12 pages)
15 May 2007Declaration of assistance for shares acquisition (12 pages)
15 May 2007Declaration of assistance for shares acquisition (12 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Full accounts made up to 31 December 2006 (19 pages)
8 May 2007Full accounts made up to 31 December 2006 (19 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2007Particulars of mortgage/charge (8 pages)
25 April 2007Particulars of mortgage/charge (8 pages)
19 April 2007New secretary appointed;new director appointed (3 pages)
19 April 2007New secretary appointed;new director appointed (3 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
26 February 2007Memorandum and Articles of Association (12 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Memorandum and Articles of Association (12 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2007Return made up to 04/01/07; full list of members (7 pages)
17 February 2007Return made up to 04/01/07; full list of members (7 pages)
9 October 2006Full accounts made up to 31 December 2005 (18 pages)
9 October 2006Full accounts made up to 31 December 2005 (18 pages)
12 April 2006Full accounts made up to 31 December 2004 (32 pages)
12 April 2006Full accounts made up to 31 December 2004 (32 pages)
1 March 2006Return made up to 04/01/06; full list of members (7 pages)
1 March 2006Return made up to 04/01/06; full list of members (7 pages)
28 October 2005Ad 03/10/05--------- £ si 3500000@1=3500000 £ ic 9100002/12600002 (2 pages)
28 October 2005Ad 03/10/05--------- £ si 3500000@1=3500000 £ ic 9100002/12600002 (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
16 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2004Full accounts made up to 31 December 2003 (17 pages)
1 December 2004Full accounts made up to 31 December 2003 (17 pages)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004£ nc 5000000/50000000 23/08/04 (1 page)
8 September 2004£ nc 5000000/50000000 23/08/04 (1 page)
8 September 2004Ad 23/08/04--------- £ si 5000000@1=5000000 £ ic 4100002/9100002 (2 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2004Ad 23/08/04--------- £ si 5000000@1=5000000 £ ic 4100002/9100002 (2 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
26 March 2004Return made up to 04/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2004Return made up to 04/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
24 January 2003Return made up to 04/01/03; full list of members (7 pages)
24 January 2003Return made up to 04/01/03; full list of members (7 pages)
21 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2003Ad 19/11/02--------- £ si 100000@1=100000 £ ic 4000002/4100002 (2 pages)
21 January 2003Ad 19/11/02--------- £ si 100000@1=100000 £ ic 4000002/4100002 (2 pages)
21 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 January 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
22 February 2001Return made up to 04/01/01; full list of members (7 pages)
22 February 2001Return made up to 04/01/01; full list of members (7 pages)
31 July 2000Full accounts made up to 31 December 1999 (14 pages)
31 July 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
5 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 February 1999Return made up to 04/01/99; full list of members (6 pages)
15 February 1999Return made up to 04/01/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 December 1997 (13 pages)
8 December 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Return made up to 04/01/98; no change of members (6 pages)
4 March 1998Return made up to 04/01/98; no change of members (6 pages)
26 January 1998Full accounts made up to 31 December 1996 (13 pages)
26 January 1998Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 July 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996New secretary appointed (1 page)
31 May 1996Full accounts made up to 31 December 1995 (15 pages)
31 May 1996Full accounts made up to 31 December 1995 (15 pages)
15 April 1996Secretary resigned;director resigned (2 pages)
15 April 1996Secretary resigned;director resigned (2 pages)
15 April 1996New secretary appointed;new director appointed (1 page)
15 April 1996New secretary appointed;new director appointed (1 page)
30 January 1996Return made up to 04/01/96; full list of members (6 pages)
30 January 1996Return made up to 04/01/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 August 1993Nc inc already adjusted 15/07/93 (1 page)
4 August 1993Nc inc already adjusted 15/07/93 (1 page)
3 November 1988Company name changed business and career publications LIMITED\certificate issued on 04/11/88 (2 pages)
3 November 1988Company name changed business and career publications LIMITED\certificate issued on 04/11/88 (2 pages)
5 November 1980Company name changed\certificate issued on 05/11/80 (2 pages)
5 November 1980Company name changed\certificate issued on 05/11/80 (2 pages)
21 August 1980Certificate of incorporation (1 page)
21 August 1980Certificate of incorporation (1 page)