- Company Overview for THE YELLOW PRINTING COMPANY LIMITED (04195803)
- Filing history for THE YELLOW PRINTING COMPANY LIMITED (04195803)
- People for THE YELLOW PRINTING COMPANY LIMITED (04195803)
- Charges for THE YELLOW PRINTING COMPANY LIMITED (04195803)
- Insolvency for THE YELLOW PRINTING COMPANY LIMITED (04195803)
- More for THE YELLOW PRINTING COMPANY LIMITED (04195803)
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) |
---|---|---|---|
22 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2010 | 2.24B | Administrator's progress report to 13 July 2010 | |
22 Jul 2010 | 2.35B | Notice of move from Administration to Dissolution on 17 July 2010 | |
20 Jan 2010 | 2.24B | Administrator's progress report to 16 January 2010 | |
18 Aug 2009 | 2.24B | Administrator's progress report to 16 July 2009 | |
21 Jul 2009 | 2.31B | Notice of extension of period of Administration | |
10 Feb 2009 | 2.24B | Administrator's progress report to 16 January 2009 | |
15 Sep 2008 | 2.17B | Statement of administrator's proposal | |
28 Jul 2008 | 2.12B | Appointment of an administrator | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from cambridge house 27 cambridge park wanstead london E11 2PU | |
16 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
15 Jul 2008 | 288b | Appointment Terminated Director and Secretary jeanette roast | |
06 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
20 Nov 2007 | 395 | Particulars of mortgage/charge | |
18 Jul 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
29 Jan 2007 | 88(2)R | Ad 15/01/07--------- £ si 80000@1=80000 £ ic 150000/230000 | |
29 Jan 2007 | 288b | Director resigned | |
24 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
08 May 2006 | 363s | Return made up to 06/04/06; full list of members | |
08 May 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
04 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
06 Apr 2006 | 395 | Particulars of mortgage/charge | |
15 Dec 2005 | 395 | Particulars of mortgage/charge | |
31 Aug 2005 | AA | Total exemption full accounts made up to 30 June 2004 |