- 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) |
---|---|---|---|
17 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
16 Dec 2008 | 288a | Director appointed peter john harwood | |
16 Dec 2008 | 288a | Director appointed paul long | |
16 Dec 2008 | 288a | Director appointed david michael griffiths | |
16 Dec 2008 | 288a | Secretary appointed mark william nokes | |
16 Dec 2008 | 288b | Appointment terminated secretary deborah peck | |
11 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 215 upminster road south rainham essex RM13 9BB | |
09 Jan 2008 | 363s |
Return made up to 10/12/07; full list of members
|
|
28 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
28 Dec 2006 | 363s | Return made up to 10/12/06; full list of members | |
21 Dec 2005 | 363s | Return made up to 10/12/05; full list of members | |
14 Oct 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
09 Aug 2005 | 288b | Director resigned | |
09 Feb 2005 | 363s |
Return made up to 10/12/04; full list of members
|
|
10 Jan 2005 | 288c | Director's particulars changed | |
10 Jan 2005 | 287 | Registered office changed on 10/01/05 from: 28B glebe rd rainham essex RM13 9LH | |
05 Mar 2004 | 288a | New secretary appointed | |
05 Mar 2004 | 288b | Secretary resigned | |
12 Feb 2004 | 225 | Accounting reference date extended from 31/12/04 to 31/05/05 | |
02 Feb 2004 | 88(2)R | Ad 10/12/03-31/12/03 £ si 99@1=99 £ ic 1/100 | |
19 Jan 2004 | 288a | New director appointed | |
19 Jan 2004 | 288a | New director appointed | |
19 Jan 2004 | 288a | New secretary appointed |