- Company Overview for STAR PRINTING SOLUTIONS LTD (03964618)
- Filing history for STAR PRINTING SOLUTIONS LTD (03964618)
- People for STAR PRINTING SOLUTIONS LTD (03964618)
- Charges for STAR PRINTING SOLUTIONS LTD (03964618)
- Insolvency for STAR PRINTING SOLUTIONS LTD (03964618)
- More for STAR PRINTING SOLUTIONS LTD (03964618)
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) |
---|---|---|---|
30 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2012 | |
30 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2012 | |
09 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2011 | |
15 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2011 | |
29 Jan 2010 | 2.24B | Administrator's progress report to 22 January 2010 | |
29 Jan 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Sep 2009 | 2.24B | Administrator's progress report to 12 August 2009 | |
07 Jun 2009 | 287 | Registered office changed on 07/06/2009 from uhy hacker young LLP quadrant house 17 thomas moore street thomas moore square london E1W 1YW | |
25 Mar 2009 | 2.24B | Administrator's progress report to 12 February 2009 | |
25 Mar 2009 | 2.24B | Administrator's progress report to 12 August 2008 | |
23 Feb 2009 | 2.31B | Notice of extension of period of Administration | |
18 Aug 2008 | 2.31B | Notice of extension of period of Administration | |
08 May 2008 | 2.24B | Administrator's progress report to 12 August 2008 | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from uhy hacker young st alphage house 2 fore street london EC2Y 5DH | |
30 Oct 2007 | 2.17B | Statement of administrator's proposal | |
28 Aug 2007 | 287 | Registered office changed on 28/08/07 from: unit 10 orient industrial park simonds road leyton london E10 7DE | |
23 Aug 2007 | 2.12B | Appointment of an administrator | |
20 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Jan 2007 | 288b | Secretary resigned | |
13 Oct 2006 | 287 | Registered office changed on 13/10/06 from: 43-45 portman square london W1H 6LY | |
20 Jul 2006 | 288b | Director resigned | |
15 Jun 2006 | 2.32B | Notice of end of Administration | |
10 Jun 2006 | 395 | Particulars of mortgage/charge |