- Company Overview for ALPHAPRINT INTERNATIONAL LTD (02768243)
- Filing history for ALPHAPRINT INTERNATIONAL LTD (02768243)
- People for ALPHAPRINT INTERNATIONAL LTD (02768243)
- More for ALPHAPRINT INTERNATIONAL LTD (02768243)
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 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2012 | DS01 | Application to strike the company off the register | |
12 Dec 2012 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-12-12
|
|
16 Oct 2012 | AA | Accounts for a dormant company made up to 1 February 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 1 February 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption full accounts made up to 1 February 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Mr Eric Stanley Pugh on 20 November 2009 | |
26 Nov 2009 | AA | Total exemption full accounts made up to 1 February 2009 | |
04 Feb 2009 | 363a | Return made up to 24/11/08; full list of members | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from 4 nottingham road belper derbyshire DE56 1JG | |
04 Feb 2009 | 353 | Location of register of members | |
04 Feb 2009 | 190 | Location of debenture register | |
03 Feb 2009 | 288c | Director and Secretary's Change of Particulars / eric pugh / 01/06/2008 / HouseName/Number was: , now: field farm; Street was: blackhorse cottage, now: 71 aston lane; Area was: 4 nottingham road, now: ; Post Town was: belper, now: shardlow; Region was: derbyshire, now: ; Post Code was: DE56 1JG, now: DE72 2GX; Country was: , now: derbyshire | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 1 February 2008 | |
27 Dec 2007 | 363a | Return made up to 24/11/07; full list of members | |
27 Dec 2007 | 288b | Director resigned | |
20 Nov 2007 | AA | Total exemption full accounts made up to 1 February 2007 | |
18 Dec 2006 | 363a | Return made up to 24/11/06; full list of members | |
27 Nov 2006 | AA | Total exemption full accounts made up to 1 February 2006 | |
31 Jan 2006 | 363a | Return made up to 24/11/05; full list of members | |
01 Dec 2005 | AA | Total exemption full accounts made up to 1 February 2005 |