Advanced company searchLink opens in new window

A1 SECURITY PRINT LIMITED

Company number 00275328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2011-04-11
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