- Company Overview for MIDLAND PRINTERS SUPPLIES LIMITED (04543193)
- Filing history for MIDLAND PRINTERS SUPPLIES LIMITED (04543193)
- People for MIDLAND PRINTERS SUPPLIES LIMITED (04543193)
- Charges for MIDLAND PRINTERS SUPPLIES LIMITED (04543193)
- Insolvency for MIDLAND PRINTERS SUPPLIES LIMITED (04543193)
- More for MIDLAND PRINTERS SUPPLIES LIMITED (04543193)
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) |
---|---|---|---|
19 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2010 | |
19 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2009 | |
12 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
12 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from tudor house 37A birmingham new road wolverhampton west midlands WV4 6BL | |
17 Sep 2008 | 363a | Return made up to 17/09/08; full list of members | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
21 Sep 2007 | 363a | Return made up to 21/09/07; full list of members | |
07 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
21 Sep 2006 | 363a | Return made up to 21/09/06; full list of members | |
11 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
11 Nov 2005 | 363s | Return made up to 24/09/05; full list of members | |
12 Aug 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
13 Oct 2004 | 363s | Return made up to 24/09/04; full list of members | |
06 Jul 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
01 Oct 2003 | 363s | Return made up to 24/09/03; full list of members | |
10 Dec 2002 | 395 | Particulars of mortgage/charge | |
18 Nov 2002 | 225 | Accounting reference date extended from 30/09/03 to 31/10/03 | |
04 Oct 2002 | CERTNM | Company name changed midland printing supplies limite d\certificate issued on 04/10/02 | |
02 Oct 2002 | 288a | New director appointed | |
02 Oct 2002 | 288a | New secretary appointed;new director appointed | |
02 Oct 2002 | 88(2)R | Ad 24/09/02--------- £ si 19@1=19 £ ic 1/20 |