- Company Overview for BINDMONT PRINT SERVICES LIMITED (02208756)
- Filing history for BINDMONT PRINT SERVICES LIMITED (02208756)
- People for BINDMONT PRINT SERVICES LIMITED (02208756)
- Charges for BINDMONT PRINT SERVICES LIMITED (02208756)
- More for BINDMONT PRINT SERVICES LIMITED (02208756)
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) |
---|---|---|---|
02 Oct 2013 | AP01 | Appointment of Mr Leonard Cecil Bottomley as a director | |
02 Oct 2013 | TM01 | Termination of appointment of Craig Lister as a director | |
02 Oct 2013 | TM02 | Termination of appointment of Maria Lister as a secretary | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
20 Mar 2013 | CH03 | Secretary's details changed for Maria Bernadette Lister on 18 March 2013 | |
20 Mar 2013 | CH03 | Secretary's details changed for Mr David Bottomley on 18 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Craig Nelson Lister on 18 March 2013 | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AD01 | Registered office address changed from Unit a4 Axis Point Hill Top Road Heywood Lancashire BL8 1DQ United Kingdom on 26 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Craig Nelson Lister on 26 April 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
14 Mar 2011 | AD01 | Registered office address changed from Unit 3 Boholt Works Walshaw Road Bury Lancashire BL8 1DQ on 14 March 2011 | |
15 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Craig Nelson Lister on 18 March 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for David Bottomley on 18 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for David Bottomley on 8 March 2010 | |
17 Sep 2009 | 288a | Director and secretary appointed david bottomley logged form | |
05 Aug 2009 | 88(2) | Ad 01/04/09\gbp si 7@1=7\gbp ic 5/12\ | |
31 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
30 Jul 2009 | 288a | Director and secretary appointed david bottomley | |
28 Mar 2009 | 363a | Return made up to 18/03/09; full list of members |