- 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) |
---|---|---|---|
03 Jul 2009 | 288c | Secretary's Change of Particulars / katherine fox / 01/12/2008 / HouseName/Number was: , now: highbank; Street was: 2 new street gardens, now: prospect street; Area was: , now: rawdon; Post Town was: pudsey, now: leeds; Post Code was: LS28 8AH, now: LS19 6DP; Country was: , now: united kingdom | |
17 Dec 2008 | 288a | Director appointed mr martin seymour | |
16 Dec 2008 | 288b | Appointment Terminated Director gary fagan | |
07 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
14 Aug 2008 | 363a | Return made up to 05/06/08; full list of members | |
09 Jul 2008 | AA | Full accounts made up to 31 March 2007 | |
29 May 2008 | 288a | Director appointed mr gary richard fagan | |
05 Dec 2007 | 288b | Director resigned | |
20 Aug 2007 | AA | Full accounts made up to 31 March 2006 | |
17 Jul 2007 | 395 | Particulars of mortgage/charge | |
02 Jul 2007 | 363a | Return made up to 05/06/07; full list of members | |
02 Jul 2007 | 288a | New secretary appointed | |
02 Jul 2007 | 288b | Secretary resigned | |
06 Sep 2006 | AA | Full accounts made up to 31 March 2005 | |
28 Jun 2006 | 363s | Return made up to 05/06/06; full list of members | |
28 Jun 2006 | 363(288) |
Director's particulars changed
|
|
28 Jun 2006 | 363(353) |
Location of register of members address changed
|
|
05 May 2006 | 288b | Director resigned | |
26 Apr 2006 | 287 | Registered office changed on 26/04/06 from: richardshaw road grangefield industrial estate pudsey leeds west yorkshire LS28 6QW | |
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
17 Dec 2005 | 395 | Particulars of mortgage/charge | |
10 Dec 2005 | 395 | Particulars of mortgage/charge | |
13 Sep 2005 | 363s | Return made up to 05/06/05; full list of members | |
13 Sep 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
30 Aug 2005 | 288b | Director resigned |