- Company Overview for AB PRINTING MACHINERY LIMITED (04942229)
- Filing history for AB PRINTING MACHINERY LIMITED (04942229)
- People for AB PRINTING MACHINERY LIMITED (04942229)
- More for AB PRINTING MACHINERY LIMITED (04942229)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
21 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2012 | |
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2011 | |
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2010 | |
06 Aug 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-08-06
|
|
05 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2014 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 69 Great Hampton Street Birmingham West Midlands B18 6EW on 4 August 2014 | |
04 Aug 2014 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
01 Aug 2014 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 27 May 2014 | |
29 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued |