- Company Overview for 24-7 PRINT LIMITED (04991295)
- Filing history for 24-7 PRINT LIMITED (04991295)
- People for 24-7 PRINT LIMITED (04991295)
- Charges for 24-7 PRINT LIMITED (04991295)
- Insolvency for 24-7 PRINT LIMITED (04991295)
- More for 24-7 PRINT LIMITED (04991295)
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 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2014 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW on 6 June 2014 | |
05 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
10 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
11 Jun 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for David Michael Griffiths on 10 December 2009 | |
11 Jun 2010 | CH01 | Director's details changed for David Peck on 10 December 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Peter John Harwood on 10 December 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Paul Long on 10 December 2009 | |
11 Jun 2010 | AD01 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 11 June 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 10 December 2008 with full list of shareholders | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |