- Company Overview for NORWICH COLOUR PRINT LIMITED (01874269)
- Filing history for NORWICH COLOUR PRINT LIMITED (01874269)
- People for NORWICH COLOUR PRINT LIMITED (01874269)
- Charges for NORWICH COLOUR PRINT LIMITED (01874269)
- More for NORWICH COLOUR PRINT LIMITED (01874269)
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) |
---|---|---|---|
17 Sep 2014 | TM02 | Termination of appointment of James Robert Baxter as a secretary on 1 September 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Mr Michael Douglas Dawson on 4 January 2013 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | TM01 | Termination of appointment of Simon Tilbrook as a director | |
04 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
10 Oct 2012 | AA01 | Current accounting period extended from 30 September 2012 to 30 March 2013 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Feb 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Nov 2011 | AP01 | Appointment of Mr Michael Douglas Dawson as a director | |
02 Nov 2011 | AP01 | Appointment of Mr Michael Alan Lawler as a director | |
02 Nov 2011 | AP01 | Appointment of Mr Simon Anthony Tilbrook as a director | |
24 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Oct 2011 | TM01 | Termination of appointment of Malcolm Clow as a director | |
19 Oct 2011 | SH06 |
Cancellation of shares. Statement of capital on 19 October 2011
|
|
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | SH03 | Purchase of own shares. | |
06 Jul 2011 | AP03 | Appointment of James Robert Baxter as a secretary | |
06 Jul 2011 | TM01 | Termination of appointment of James Baxter as a director | |
06 Jul 2011 | TM02 | Termination of appointment of James Baxter as a secretary | |
04 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
04 Jan 2011 | CH03 | Secretary's details changed for Mr James Samuel Baxter on 1 January 2011 |