- Company Overview for CALL PRINT 8 LIMITED (03258133)
- Filing history for CALL PRINT 8 LIMITED (03258133)
- People for CALL PRINT 8 LIMITED (03258133)
- Charges for CALL PRINT 8 LIMITED (03258133)
- More for CALL PRINT 8 LIMITED (03258133)
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 2009 | 363a | Return made up to 05/03/09; full list of members | |
07 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
19 Mar 2008 | 288b | Appointment terminated director norman krangel | |
18 Mar 2008 | 363a | Return made up to 05/03/08; full list of members | |
07 Mar 2008 | 288a | Director appointed steven wayne cheek | |
04 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: 42-46 high street esher surrey KT10 9QY | |
28 Mar 2007 | 363a | Return made up to 05/03/07; full list of members | |
27 Jan 2007 | AA | Accounts made up to 31 March 2006 | |
05 Oct 2006 | 363a | Return made up to 02/10/06; full list of members | |
03 Feb 2006 | AA | Accounts made up to 31 March 2005 | |
31 Oct 2005 | 363a | Return made up to 02/10/05; full list of members | |
13 Jan 2005 | AA | Accounts made up to 31 March 2004 | |
19 Oct 2004 | 363a | Return made up to 02/10/04; full list of members | |
26 Feb 2004 | 395 | Particulars of mortgage/charge | |
11 Jan 2004 | AA | Accounts made up to 31 March 2003 | |
25 Nov 2003 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2003 | 363a | Return made up to 02/10/03; full list of members | |
07 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2003 | 288b | Director resigned | |
31 Mar 2003 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2003 | AA | Accounts made up to 31 March 2002 |