- Company Overview for FLEXO LITHO AND GRAVURE LIMITED (03772462)
- Filing history for FLEXO LITHO AND GRAVURE LIMITED (03772462)
- People for FLEXO LITHO AND GRAVURE LIMITED (03772462)
- Charges for FLEXO LITHO AND GRAVURE LIMITED (03772462)
- Insolvency for FLEXO LITHO AND GRAVURE LIMITED (03772462)
- More for FLEXO LITHO AND GRAVURE LIMITED (03772462)
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) |
---|---|---|---|
03 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2012 | |
19 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2011 | |
13 Jan 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2010 | AD01 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 1 September 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
14 May 2009 | 288c | Director's Change of Particulars / christopher williams / 14/05/2009 / HouseName/Number was: 43, now: 108; Street was: glebelands road, now: victoria road; Post Town was: sale, now: stretford; Region was: cheshire, now: manchester; Post Code was: M33 6LH, now: M32 oad | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Jun 2008 | AAMD | Amended accounts made up to 31 March 2007 | |
06 Jun 2008 | 363a | Return made up to 11/05/08; full list of members | |
06 Jun 2008 | 288c | Director's Change of Particulars / christopher williams / 01/01/2008 / HouseName/Number was: , now: 43; Street was: 50 provis road, now: glebelands road; Post Town was: manchester, now: sale; Region was: , now: cheshire; Post Code was: M21 9EW, now: M33 6LH; Country was: , now: united kingdom | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 May 2007 | 363a | Return made up to 11/05/07; full list of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
02 Jun 2006 | 363a | Return made up to 11/05/06; full list of members | |
02 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
10 Oct 2005 | 288a | New director appointed | |
24 Jun 2005 | 363s | Return made up to 11/05/05; full list of members |