- Company Overview for SENATOR PRINT FINISHERS LIMITED (01298633)
- Filing history for SENATOR PRINT FINISHERS LIMITED (01298633)
- People for SENATOR PRINT FINISHERS LIMITED (01298633)
- Charges for SENATOR PRINT FINISHERS LIMITED (01298633)
- Insolvency for SENATOR PRINT FINISHERS LIMITED (01298633)
- More for SENATOR PRINT FINISHERS LIMITED (01298633)
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) |
---|---|---|---|
25 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2011 | 2.24B | Administrator's progress report to 23 February 2011 | |
25 Feb 2011 | 2.35B | Notice of move from Administration to Dissolution on 23 February 2011 | |
02 Oct 2010 | 2.24B | Administrator's progress report to 24 August 2010 | |
09 Jul 2010 | 2.23B | Result of meeting of creditors | |
22 Apr 2010 | 2.17B | Statement of administrator's proposal | |
19 Apr 2010 | 2.16B | Statement of affairs with form 2.14B | |
13 Apr 2010 | AD01 | Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Tyersal Bradford West Yorkshire BD4 8JP on 13 April 2010 | |
22 Mar 2010 | 2.12B | Appointment of an administrator | |
10 Mar 2010 | 2.12B | Appointment of an administrator | |
26 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
26 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Jan 2010 | TM01 | Termination of appointment of Martin Seymour as a director | |
28 Aug 2009 | MA | Memorandum and Articles of Association | |
03 Aug 2009 | 88(3) | Particulars of contract relating to shares | |
03 Aug 2009 | 88(2) | Ad 31/12/08 gbp si 170000@1=170000 gbp ic 504/170504 | |
03 Aug 2009 | 123 | Nc inc already adjusted 31/12/08 | |
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from the giraffe house burrough court burrough on the hill leicestershire LE14 2QS | |
03 Jul 2009 | 190 | Location of debenture register | |
03 Jul 2009 | 353 | Location of register of members | |
03 Jul 2009 | 288b | Appointment Terminated Director laurence vaughan |