- Company Overview for PRO PRINT GROUP LABELS LIMITED (03579889)
- Filing history for PRO PRINT GROUP LABELS LIMITED (03579889)
- People for PRO PRINT GROUP LABELS LIMITED (03579889)
- Charges for PRO PRINT GROUP LABELS LIMITED (03579889)
- More for PRO PRINT GROUP LABELS LIMITED (03579889)
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) |
---|---|---|---|
26 Jan 2016 | CONNOT | Change of name notice | |
08 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
04 Jul 2014 | AD01 | Registered office address changed from Unit 9a Francis Court Wellingborough Road Rushden Northamptonshire NN10 9AY on 4 July 2014 | |
26 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
21 Jun 2012 | AP01 | Appointment of Mr James Michael Denny as a director | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
05 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
11 Apr 2011 | CERTNM |
Company name changed testshot LIMITED\certificate issued on 11/04/11
|
|
11 Apr 2011 | CONNOT | Change of name notice | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Nigel James Tollman on 11 June 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
11 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
14 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
20 Jun 2008 | 363a | Return made up to 11/06/08; full list of members | |
09 Nov 2007 | 363a | Return made up to 11/06/07; full list of members | |
04 May 2007 | AA | Accounts for a dormant company made up to 30 September 2006 |