- Company Overview for VIRTUAL PRINT SUPPLIES LTD (01040063)
- Filing history for VIRTUAL PRINT SUPPLIES LTD (01040063)
- People for VIRTUAL PRINT SUPPLIES LTD (01040063)
- Insolvency for VIRTUAL PRINT SUPPLIES LTD (01040063)
- More for VIRTUAL PRINT SUPPLIES LTD (01040063)
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 2016 | AD01 | Registered office address changed from Vp Supplies Suite 1 Newspaper House Tannery Lane, Penketh Warrington WA5 2UD England to 10 Red Oak Lane Stannington Sheffield S6 6BF on 6 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 10 Red Oak Lane Stannington Sheffield S6 6BF to Vp Supplies Suite 1 Newspaper House Tannery Lane, Penketh Warrington WA5 2UD on 4 January 2016 | |
02 Oct 2015 | TM01 | Termination of appointment of Mathew Robert Eaves as a director on 30 September 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Mathew Robert Eaves as a director on 14 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Mrs Stacie Ellyn Tamara Hepherd as a director on 1 August 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 22 June 2014 with full list of shareholders | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
11 Jul 2013 | CH01 | Director's details changed for Mr Richard William Medley on 15 August 2012 | |
11 Jul 2013 | AD01 | Registered office address changed from 10 Red Oak Lane Stannington Sheffield S6 6BF England on 11 July 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from 1 Bentley Avenue Bakersfield Nottingham Nottinghamshire NG3 7AX England on 11 July 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from 11 Meadow Close Nottingham Notts NG2 3HZ on 4 April 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
02 Sep 2010 | TM02 | Termination of appointment of Richard Medley as a secretary | |
01 Sep 2010 | CH01 | Director's details changed for Mr Richard William Medley on 22 June 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Mr Richard Louis Alexander Medley on 22 June 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of Richard Medley as a director | |
26 Aug 2010 | TM02 | Termination of appointment of Richard Medley as a secretary |