- Company Overview for CHESHIRE PRINT FINISHERS LIMITED (02390691)
- Filing history for CHESHIRE PRINT FINISHERS LIMITED (02390691)
- People for CHESHIRE PRINT FINISHERS LIMITED (02390691)
- Charges for CHESHIRE PRINT FINISHERS LIMITED (02390691)
- More for CHESHIRE PRINT FINISHERS LIMITED (02390691)
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) |
---|---|---|---|
30 Aug 2015 | AP01 | Appointment of Mr Colin John Carter as a director on 22 June 2015 | |
27 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Oct 2014 | MR01 | Registration of charge 023906910005, created on 18 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from Unit B2 Newton Business Park, Talbot Road, Hyde Cheshire SK14 4UQ to First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 26 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Stephen Richard O'brien as a director on 18 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Jonathan Mark Walters as a director on 18 September 2014 | |
23 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
11 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
12 Jun 2013 | CH01 | Director's details changed for Mr Stephen Richard O'brien on 30 March 2010 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Mr Stephen Richard O'brien on 1 May 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr Stephen Richard Obrien on 1 October 2009 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
18 May 2009 | 288b | Appointment terminated secretary simon wray |