- Company Overview for WARRINGTON TRADE PRINT LIMITED (04646457)
- Filing history for WARRINGTON TRADE PRINT LIMITED (04646457)
- People for WARRINGTON TRADE PRINT LIMITED (04646457)
- Charges for WARRINGTON TRADE PRINT LIMITED (04646457)
- Insolvency for WARRINGTON TRADE PRINT LIMITED (04646457)
- More for WARRINGTON TRADE PRINT LIMITED (04646457)
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 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2007 | OC-DV | Order of court - dissolution void | |
09 Dec 2005 | LIQ | Dissolved | |
09 Sep 2005 | 4.68 | Liquidators' statement of receipts and payments | |
09 Sep 2005 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: kroll 5TH floor airedale house 77 albion street leeds LS1 5AP | |
25 Oct 2004 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2004 | 4.20 | Statement of affairs | |
22 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2004 | 287 |
Registered office changed on 08/10/04 from: c/o n r barton & co 19-20 bridgeman terrace wigan lancs WN1 1TD
|
|
29 Jul 2004 | 363s | Return made up to 24/01/04; full list of members | |
27 Jul 2004 | 288a | New secretary appointed | |
27 Jul 2004 | 225 | Accounting reference date extended from 31/01/04 to 30/06/04 | |
07 Apr 2004 | 288b | Secretary resigned | |
22 Apr 2003 | 395 | Particulars of mortgage/charge | |
14 Apr 2003 | 288a | New director appointed | |
14 Apr 2003 | 288b | Director resigned | |
24 Jan 2003 | NEWINC | Incorporation |