- Company Overview for EXPRESS PRINT SERVICES LIMITED (01899856)
- Filing history for EXPRESS PRINT SERVICES LIMITED (01899856)
- People for EXPRESS PRINT SERVICES LIMITED (01899856)
- More for EXPRESS PRINT SERVICES LIMITED (01899856)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2016 | AD01 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 18 June 2014 with full list of shareholders | |
11 Sep 2014 | AP03 | Appointment of Mrs Judith Helen Watson as a secretary on 16 April 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Robert Daniel Watson as a director on 16 April 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Colin Baxter as a director on 16 April 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Alan Peter Baxter as a director on 16 April 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Christine Mary Baxter as a secretary on 16 April 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from Foremost House Radford Way Billericay Essex CM12 0BT to 43 Bridge Road Grays Essex RM17 6BU on 11 September 2014 | |
22 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
26 Jun 2013 | CH01 | Director's details changed for Colin Baxter on 17 June 2013 | |
26 Jun 2013 | CH03 | Secretary's details changed for Christine Mary Baxter on 17 June 2013 | |
26 Jun 2013 | CH01 | Director's details changed for Alan Peter Baxter on 17 June 2013 | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
29 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders |