- Company Overview for CREATIVE PRINT GROUP LIMITED (01227806)
- Filing history for CREATIVE PRINT GROUP LIMITED (01227806)
- People for CREATIVE PRINT GROUP LIMITED (01227806)
- Charges for CREATIVE PRINT GROUP LIMITED (01227806)
- Insolvency for CREATIVE PRINT GROUP LIMITED (01227806)
- More for CREATIVE PRINT GROUP LIMITED (01227806)
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) |
---|---|---|---|
26 Apr 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Brian Keith Aislabie on 1 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Clive Jakes on 1 October 2009 | |
26 Apr 2010 | CH01 | Director's details changed for Graham Edgell on 20 October 2009 | |
06 Nov 2009 | TM01 | Termination of appointment of Daniel Francis as a director | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 262 water road wembley middlesex HA0 1HX united kingdom | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom | |
01 Apr 2009 | 363a | Return made up to 16/02/09; full list of members | |
06 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Dec 2008 | 363a | Return made up to 16/02/08; full list of members | |
10 Dec 2008 | 353 | Location of register of members | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from c/o morgan hamilton sheridan house,17 saint anns road harrow, middlesex HA1 1JU | |
16 Sep 2008 | 288b | Appointment terminated secretary daniel francis | |
16 Sep 2008 | 288a | Director appointed daniel francis | |
16 Sep 2008 | 288b | Appointment terminated director gary wallington | |
16 Sep 2008 | 288a | Secretary appointed charmaine karen bignell | |
15 Sep 2008 | 363s | Return made up to 16/02/07; full list of members | |
09 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
30 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
29 Oct 2007 | 363s | Return made up to 16/02/06; full list of members | |
11 Sep 2007 | 288a | New director appointed | |
11 Sep 2007 | 288a | New director appointed |