- Company Overview for A1 SECURITY PRINT LIMITED (00275328)
- Filing history for A1 SECURITY PRINT LIMITED (00275328)
- People for A1 SECURITY PRINT LIMITED (00275328)
- Charges for A1 SECURITY PRINT LIMITED (00275328)
- More for A1 SECURITY PRINT LIMITED (00275328)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
11 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
15 Apr 2011 | CERTNM |
Company name changed a 1 paper stationery LIMITED\certificate issued on 15/04/11
|
|
15 Apr 2011 | CONNOT | Change of name notice | |
05 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Mark Hemming Jones on 5 July 2010 | |
09 Jul 2010 | CH03 | Secretary's details changed for Elizabeth Sarah Jones on 5 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for James Edward Richardson on 5 July 2010 | |
07 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
14 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
13 Jul 2009 | 288c | Director's change of particulars / mark jones / 01/08/2008 | |
15 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
01 Aug 2008 | 363a | Return made up to 05/07/08; full list of members | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from camp house camp lane handsworth birmingham B21 8JB | |
01 Aug 2008 | 190 | Location of debenture register | |
01 Aug 2008 | 353 | Location of register of members | |
30 May 2008 | AA | Full accounts made up to 31 December 2007 | |
02 Feb 2008 | 395 | Particulars of mortgage/charge | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: roebuck street, west bromwich, west midlands. B70 6RB | |
25 Jan 2008 | 155(6)a | Declaration of assistance for shares acquisition |