- Company Overview for PRINT SOLUTIONS YORK LIMITED (04908775)
- Filing history for PRINT SOLUTIONS YORK LIMITED (04908775)
- People for PRINT SOLUTIONS YORK LIMITED (04908775)
- Insolvency for PRINT SOLUTIONS YORK LIMITED (04908775)
- More for PRINT SOLUTIONS YORK LIMITED (04908775)
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) |
---|---|---|---|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
27 Jan 2014 | CERTNM |
Company name changed m&c printing LIMITED\certificate issued on 27/01/14
|
|
24 Jan 2014 | AP01 | Appointment of Miss Joanna Cranfield as a director | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | CH03 | Secretary's details changed for Miss Lucy Morton on 15 June 2013 | |
24 Sep 2013 | CH01 | Director's details changed for Miss Lucy Morton on 15 June 2013 | |
24 Sep 2013 | CH01 | Director's details changed for Mrs Katherine Ann Gee on 17 August 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for Mrs Katherine Ann Gee on 1 June 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mrs Katherine Ann Gee on 1 November 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from Unit 1 Evans Business Centre Audax Close Clifton Moor York North Yorkshire YO30 4RA on 5 November 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Katherine Ann Phillips on 31 October 2009 | |
05 Nov 2010 | CH01 | Director's details changed for Lucy Morton on 31 October 2009 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
10 Feb 2009 | 288b | Appointment terminated director kenneth creek | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Oct 2008 | 363a | Return made up to 23/09/08; full list of members |