- Company Overview for C.M.Y.K. LIMITED (00482897)
- Filing history for C.M.Y.K. LIMITED (00482897)
- People for C.M.Y.K. LIMITED (00482897)
- Charges for C.M.Y.K. LIMITED (00482897)
- Insolvency for C.M.Y.K. LIMITED (00482897)
- More for C.M.Y.K. LIMITED (00482897)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2011 | 2.24B | Administrator's progress report to 16 May 2011 | |
23 May 2011 | 2.35B | Notice of move from Administration to Dissolution on 16 May 2011 | |
17 Dec 2010 | 2.24B | Administrator's progress report to 16 November 2010 | |
03 Aug 2010 | 2.23B | Result of meeting of creditors | |
26 Jul 2010 | 2.16B | Statement of affairs with form 2.14B | |
12 Jul 2010 | 2.17B | Statement of administrator's proposal | |
25 May 2010 | 2.12B | Appointment of an administrator | |
25 May 2010 | AD01 | Registered office address changed from Chartered House Charles Street Blackpool Lancashire FY1 3EY on 25 May 2010 | |
09 Nov 2009 | CH01 | Director's details changed for David Shelmerdine on 28 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Stephen Shelmerdine on 28 October 2009 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
16 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
16 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
18 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
18 Aug 2006 | 363a | Return made up to 31/12/05; full list of members | |
01 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
18 May 2006 | 395 | Particulars of mortgage/charge | |
23 Dec 2005 | CERTNM | Company name changed blackpool printers LIMITED\certificate issued on 23/12/05 | |
10 Nov 2005 | 287 | Registered office changed on 10/11/05 from: charter house charles street blackpool lancashire FY1 3EY | |
27 Oct 2005 | 363s | Return made up to 31/12/04; no change of members | |
27 Oct 2005 | 287 | Registered office changed on 27/10/05 from: senefelder house clifford road blackpool lancashire FY1 2PU |