- 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) |
---|---|---|---|
27 Aug 2013 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 | |
27 Aug 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 | |
26 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
26 Mar 2013 | AP01 | Appointment of Mr Hugh Charles Laurence Cawley as a director | |
30 Jan 2013 | TM01 | Termination of appointment of Mark Cunningham as a director | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Mr Mark Andrew Cunningham on 11 April 2011 | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
03 Dec 2009 | TM01 | Termination of appointment of Jason Cromack as a director | |
25 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 | |
03 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from dorcan 300 murdock road dorcan swindon wiltshire SN3 5HY | |
15 Jul 2008 | 288a | Director appointed mr mark richard cunningham | |
15 Jul 2008 | 288a | Director appointed mr simon richard moate | |
09 Jul 2008 | 288b | Appointment terminated secretary julian holmes | |
09 Jul 2008 | 288b | Appointment terminated director richard hodgson |