- Company Overview for PS2 PRINT LTD (02128872)
- Filing history for PS2 PRINT LTD (02128872)
- People for PS2 PRINT LTD (02128872)
- Charges for PS2 PRINT LTD (02128872)
- Insolvency for PS2 PRINT LTD (02128872)
- More for PS2 PRINT LTD (02128872)
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 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
02 Mar 2016 | TM01 | Termination of appointment of Emily Langford as a director on 2 March 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
11 Dec 2014 | AP01 | Appointment of Mrs Emily Langford as a director on 1 December 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
27 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
10 Sep 2012 | CH01 | Director's details changed for Simon Robert Langford on 5 February 2012 | |
10 Sep 2012 | CH03 | Secretary's details changed for Christopher Leonard Langford on 5 February 2012 | |
26 Mar 2012 | CERTNM |
Company name changed 20TWELVE LIMITED\certificate issued on 26/03/12
|
|
16 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Simon Robert Langford on 31 August 2010 | |
07 Oct 2010 | CH03 | Secretary's details changed for Christopher Leonard Langford on 31 August 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders |