- Company Overview for AMESBURY PRINTING COMPANY LIMITED (04024279)
- Filing history for AMESBURY PRINTING COMPANY LIMITED (04024279)
- People for AMESBURY PRINTING COMPANY LIMITED (04024279)
- Charges for AMESBURY PRINTING COMPANY LIMITED (04024279)
- More for AMESBURY PRINTING COMPANY LIMITED (04024279)
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) |
---|---|---|---|
23 Nov 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
07 Aug 2006 | 363s | Return made up to 30/06/06; full list of members | |
30 Sep 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
03 Aug 2005 | 363s | Return made up to 30/06/05; full list of members | |
09 Jun 2005 | AA | Total exemption small company accounts made up to 30 June 2003 | |
18 Apr 2005 | 288a | New director appointed | |
18 Apr 2005 | 288a | New secretary appointed | |
18 Apr 2005 | 288b | Secretary resigned | |
08 Jul 2004 | 363s | Return made up to 30/06/04; full list of members | |
06 Mar 2004 | 287 | Registered office changed on 06/03/04 from: monahans ledbury martin 38 market place chippenham wiltshire SN15 3HT | |
16 Sep 2003 | 288a | New secretary appointed | |
22 Aug 2003 | 288b | Secretary resigned | |
13 Aug 2003 | 363s | Return made up to 30/06/03; full list of members | |
10 Apr 2003 | 395 | Particulars of mortgage/charge | |
14 Nov 2002 | AA | Total exemption small company accounts made up to 30 June 2002 | |
21 Aug 2002 | 225 | Accounting reference date extended from 31/03/02 to 30/06/02 | |
10 Jul 2002 | 363s | Return made up to 30/06/02; full list of members | |
28 Sep 2001 | 363s | Return made up to 30/06/01; full list of members | |
28 Sep 2001 | 288a | New secretary appointed | |
07 Aug 2001 | 288b | Secretary resigned | |
30 Apr 2001 | AA | Accounts for a dormant company made up to 31 March 2001 | |
30 Apr 2001 | 225 | Accounting reference date shortened from 30/06/01 to 31/03/01 | |
18 Jul 2000 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2000 | 288a | New director appointed | |
18 Jul 2000 | 287 | Registered office changed on 18/07/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX |