- Company Overview for SPS PRINT GROUP LIMITED (03533215)
- Filing history for SPS PRINT GROUP LIMITED (03533215)
- People for SPS PRINT GROUP LIMITED (03533215)
- Charges for SPS PRINT GROUP LIMITED (03533215)
- Insolvency for SPS PRINT GROUP LIMITED (03533215)
- More for SPS PRINT GROUP LIMITED (03533215)
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) |
---|---|---|---|
24 Mar 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Mar 2016 | MR04 | Satisfaction of charge 035332150005 in full | |
11 Mar 2016 | MR01 | Registration of charge 035332150006, created on 9 March 2016 | |
04 Feb 2016 | MR04 | Satisfaction of charge 035332150004 in full | |
30 Dec 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 31 October 2015 | |
30 Dec 2015 | MR01 | Registration of charge 035332150005, created on 9 December 2015 | |
01 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
13 Feb 2015 | MR01 | Registration of charge 035332150004, created on 27 January 2015 | |
13 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Feb 2015 | MR05 | Part of the property or undertaking has been released from charge 3 | |
27 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Martin James Daniel as a director on 4 September 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
21 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
25 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Mr James Rowland Martin on 1 March 2012 | |
28 Mar 2012 | CH03 | Secretary's details changed for Mr James Rowland Martin on 1 March 2012 | |
09 Nov 2011 | AA | Full accounts made up to 30 April 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
18 Nov 2010 | AA | Full accounts made up to 30 April 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders |