LAW PRINT & PACKAGING MANAGEMENT LTD
Company number 05016682
- Company Overview for LAW PRINT & PACKAGING MANAGEMENT LTD (05016682)
- Filing history for LAW PRINT & PACKAGING MANAGEMENT LTD (05016682)
- People for LAW PRINT & PACKAGING MANAGEMENT LTD (05016682)
- Charges for LAW PRINT & PACKAGING MANAGEMENT LTD (05016682)
- Registers for LAW PRINT & PACKAGING MANAGEMENT LTD (05016682)
- More for LAW PRINT & PACKAGING MANAGEMENT LTD (05016682)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jul 2016 | AD03 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
17 May 2016 | AP01 | Appointment of Mr Matthew Daniels as a director on 1 April 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
03 Feb 2015 | AP01 | Appointment of Carole Gisele Bayne as a director on 1 January 2015 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
03 Feb 2012 | AP01 | Appointment of Morven Law as a director | |
08 Dec 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
20 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Jan 2010 | AD02 | Register inspection address has been changed | |
19 Jan 2010 | CH01 | Director's details changed for Timothy Nicholas Law on 15 January 2010 | |
19 Jan 2010 | CH04 | Secretary's details changed for Optimum Business Solutions Nw Limited on 15 January 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |