- Company Overview for SPOT ON PRINTING INK LTD. (03614857)
- Filing history for SPOT ON PRINTING INK LTD. (03614857)
- People for SPOT ON PRINTING INK LTD. (03614857)
- More for SPOT ON PRINTING INK LTD. (03614857)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AP01 | Appointment of Mr Graham James Knox as a director on 1 January 2016 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
14 Jan 2015 | CERTNM |
Company name changed welland valley leisure LIMITED\certificate issued on 14/01/15
|
|
13 Jan 2015 | AD01 | Registered office address changed from 27 Chapple Drive Haverhill Suffolk CB9 0DJ to The Depot Kennett Newmarket Suffolk CB8 7QH on 13 January 2015 | |
13 Jan 2015 | TM02 | Termination of appointment of Karen Anne Ford-Richardson as a secretary on 31 December 2014 | |
06 Oct 2014 | AAMD | Amended accounts for a dormant company made up to 31 December 2013 | |
27 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jun 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
06 Jun 2012 | CH03 | Secretary's details changed for Mrs Karen Anne Ford-Richardson on 6 June 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Robert Ford on 6 June 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from the Laurels Wratting Road Haverhill Suffolk CB9 0DE on 6 June 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
06 May 2011 | TM01 | Termination of appointment of Amanda Akerman as a director | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
07 Sep 2010 | AP01 | Appointment of Mrs Amanda Jane Akerman as a director | |
06 Sep 2010 | CH01 | Director's details changed for Robert Ford on 12 August 2010 |