- Company Overview for ACCESS PLUS PRINT MANAGEMENT LIMITED (03344235)
- Filing history for ACCESS PLUS PRINT MANAGEMENT LIMITED (03344235)
- People for ACCESS PLUS PRINT MANAGEMENT LIMITED (03344235)
- Charges for ACCESS PLUS PRINT MANAGEMENT LIMITED (03344235)
- More for ACCESS PLUS PRINT MANAGEMENT LIMITED (03344235)
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) |
---|---|---|---|
14 Oct 2015 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 | |
14 Oct 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | MR01 | Registration of charge 033442350006, created on 24 April 2015 | |
29 Apr 2015 | MR01 | Registration of charge 033442350005, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350004, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350007, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350010, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350008, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350009, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350011, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350014, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350012, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350013, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 033442350015, created on 24 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
17 Dec 2014 | TM01 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 | |
22 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
22 Sep 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
22 Sep 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
21 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Aug 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 |