- Company Overview for MARITIME PRINTING CO. LIMITED (01241532)
- Filing history for MARITIME PRINTING CO. LIMITED (01241532)
- People for MARITIME PRINTING CO. LIMITED (01241532)
- Charges for MARITIME PRINTING CO. LIMITED (01241532)
- Insolvency for MARITIME PRINTING CO. LIMITED (01241532)
- More for MARITIME PRINTING CO. LIMITED (01241532)
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 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2012 | |
06 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2012 | |
28 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2011 | |
06 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2011 | |
07 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2010 | |
07 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2010 | |
31 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2009 | |
23 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2009 | |
23 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2008 | |
07 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2007 | 4.20 | Statement of affairs | |
17 Dec 2007 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: 30 city road london EC1Y 2AB | |
30 Dec 2006 | 403b | Declaration of mortgage charge released/ceased | |
18 Dec 2006 | 288b | Secretary resigned;director resigned | |
18 Dec 2006 | 288b | Director resigned | |
18 Dec 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
18 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2006 | 288a | New director appointed | |
18 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2006 | 288a | New secretary appointed | |
12 Dec 2006 | 395 | Particulars of mortgage/charge | |
05 Dec 2006 | 395 | Particulars of mortgage/charge |