- Company Overview for PRINT REALISATIONS 2011 LIMITED (03082845)
- Filing history for PRINT REALISATIONS 2011 LIMITED (03082845)
- People for PRINT REALISATIONS 2011 LIMITED (03082845)
- Charges for PRINT REALISATIONS 2011 LIMITED (03082845)
- Insolvency for PRINT REALISATIONS 2011 LIMITED (03082845)
- More for PRINT REALISATIONS 2011 LIMITED (03082845)
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) |
---|---|---|---|
04 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 2 July 2012 | |
13 Mar 2012 | 2.24B | Administrator's progress report to 1 March 2012 | |
18 Oct 2011 | 2.31B | Notice of extension of period of Administration | |
20 Sep 2011 | 2.24B | Administrator's progress report to 1 September 2011 | |
01 Jun 2011 | TM01 | Termination of appointment of Neil Sharp as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Kelly Sharp as a director | |
01 Jun 2011 | TM02 | Termination of appointment of Alison Vandyken as a secretary | |
18 May 2011 | F2.18 | Notice of deemed approval of proposals | |
03 May 2011 | 2.17B | Statement of administrator's proposal | |
13 Apr 2011 | 2.16B | Statement of affairs with form 2.14B | |
25 Mar 2011 | CERTNM |
Company name changed N.G.S. print finishers LIMITED\certificate issued on 25/03/11
|
|
25 Mar 2011 | CONNOT | Change of name notice | |
14 Mar 2011 | 2.12B | Appointment of an administrator | |
09 Mar 2011 | AD01 | Registered office address changed from Units 7-10 Perivale Park Horsenden Lane South Perivale Greenford Middlesex UB6 7RL on 9 March 2011 | |
26 Sep 2010 | AR01 |
Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-09-26
|
|
26 Sep 2010 | CH01 | Director's details changed for Kelly Sharp on 24 July 2010 | |
06 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Neil George Sharp on 1 October 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Ms Alison Grace Vandyken on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
14 Aug 2009 | 288c | Director's Change of Particulars / kelly sharp / 01/07/2009 / HouseName/Number was: , now: units 7-10; Street was: oak view, now: perivale park, horsenden lane south; Area was: park lane, now: perivale; Post Town was: finchampstead, now: greenford; Region was: berkshire, now: middlesex; Post Code was: RG40 4PY, now: UB6 7RL; Country was: , now: uni | |
07 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
14 Aug 2008 | 363a | Return made up to 24/07/08; full list of members |