Advanced company searchLink opens in new window

24/7 PRINT FINISH LIMITED

Company number 04381715

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)
01 Jun 2010 CH01 Director's details changed for Sean David Temple on 26 February 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jun 2009 363a Return made up to 26/02/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Jul 2008 363a Return made up to 26/02/08; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 Apr 2007 363s Return made up to 26/02/07; full list of members
30 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
19 Jun 2006 363s Return made up to 26/02/06; full list of members
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
14 Dec 2005 363s Return made up to 26/02/05; full list of members
07 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
07 Jun 2004 363s Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/06/04
20 Feb 2004 AA Full accounts made up to 31 March 2003
04 Apr 2003 363s Return made up to 26/02/03; full list of members
23 Oct 2002 88(2)R Ad 14/09/02--------- £ si 2999@1=2999 £ ic 1/3000
23 Oct 2002 123 Nc inc already adjusted 14/09/02
23 Oct 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2002 225 Accounting reference date extended from 28/02/03 to 31/03/03
18 Apr 2002 287 Registered office changed on 18/04/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
18 Apr 2002 288b Secretary resigned
18 Apr 2002 288b Director resigned
18 Apr 2002 288a New secretary appointed;new director appointed
18 Apr 2002 288a New director appointed