- Company Overview for UK PRINTING PRODUCTS LTD (05272791)
- Filing history for UK PRINTING PRODUCTS LTD (05272791)
- People for UK PRINTING PRODUCTS LTD (05272791)
- Charges for UK PRINTING PRODUCTS LTD (05272791)
- Insolvency for UK PRINTING PRODUCTS LTD (05272791)
- More for UK PRINTING PRODUCTS LTD (05272791)
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) |
---|---|---|---|
27 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2009 | L64.07 | Completion of winding up | |
19 Jun 2008 | COCOMP | Order of court to wind up | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from c/o c t jones & co suite 108A glenfield park philips road blackburn BB1 5PF | |
04 Feb 2008 | 363s | Return made up to 28/10/07; no change of members | |
04 Feb 2008 | 363(287) |
Registered office changed on 04/02/08
|
|
28 Nov 2007 | 395 | Particulars of mortgage/charge | |
10 Feb 2007 | 363s | Return made up to 28/10/06; full list of members | |
10 Feb 2007 | 363(288) |
Director's particulars changed
|
|
10 Feb 2007 | 363(287) |
Registered office changed on 10/02/07
|
|
01 Mar 2006 | MA | Memorandum and Articles of Association | |
21 Feb 2006 | CERTNM | Company name changed secachem litho LTD\certificate issued on 21/02/06 | |
14 Dec 2005 | 363s | Return made up to 28/10/05; full list of members | |
05 Aug 2005 | 288b | Secretary resigned | |
28 Jun 2005 | 288a | New secretary appointed | |
28 Jun 2005 | 288b | Secretary resigned | |
20 Dec 2004 | 288b | Director resigned | |
13 Dec 2004 | 88(2)R | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 | |
08 Nov 2004 | 288a | New director appointed | |
08 Nov 2004 | 288a | New secretary appointed | |
28 Oct 2004 | NEWINC | Incorporation |