Advanced company searchLink opens in new window

BAS PRINTERS LIMITED

Company number 04365172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2009 287 Registered office changed on 11/02/2009 from latimer studios west kington wiltshire SN14 7JQ
10 Feb 2009 288b Appointment Terminated Director michael dolan
03 Oct 2008 AA Accounts made up to 31 December 2007
08 Sep 2008 363a Return made up to 31/08/08; full list of members
05 Sep 2008 288b Appointment Terminated Director media & print (directors) LTD
05 Sep 2008 288a Director appointed mr robert abbott
05 Sep 2008 288b Appointment Terminated Secretary media & print secretaries LIMITED
04 Feb 2008 363a Return made up to 01/02/08; full list of members
25 Sep 2007 AA Accounts made up to 31 December 2006
23 Mar 2007 363a Return made up to 01/02/07; full list of members
09 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
20 Nov 2006 363a Return made up to 01/02/06; full list of members
01 Aug 2006 225 Accounting reference date shortened from 31/03/06 to 31/12/05
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New secretary appointed
21 Feb 2006 288b Director resigned
21 Feb 2006 288b Secretary resigned
21 Feb 2006 287 Registered office changed on 21/02/06 from: 115 tollgate road salisbury wiltshire SP1 2JG
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
20 Jan 2006 CERTNM Company name changed artprint holdings LIMITED\certificate issued on 20/01/06
26 Jul 2005 288c Secretary's particulars changed