- Company Overview for PERSHORE PRINT LIMITED (05468904)
- Filing history for PERSHORE PRINT LIMITED (05468904)
- People for PERSHORE PRINT LIMITED (05468904)
- Charges for PERSHORE PRINT LIMITED (05468904)
- Insolvency for PERSHORE PRINT LIMITED (05468904)
- More for PERSHORE PRINT LIMITED (05468904)
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) |
---|---|---|---|
21 Oct 2009 | AA01 | Previous accounting period shortened from 31 August 2009 to 30 April 2009 | |
23 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Aug 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
14 Aug 2008 | 363a | Return made up to 01/06/08; full list of members | |
13 Aug 2008 | 190 | Location of debenture register | |
13 Aug 2008 | 353 | Location of register of members | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 40 high street pershore hereford & worcester WR10 1DP | |
13 Aug 2008 | 288c | Director's change of particulars / robert hughes / 01/06/2008 | |
31 Aug 2007 | 288b | Director resigned | |
27 Jul 2007 | 363a | Return made up to 01/06/07; full list of members | |
16 Mar 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
12 Mar 2007 | 225 | Accounting reference date extended from 30/06/06 to 31/08/06 | |
09 Feb 2007 | 395 | Particulars of mortgage/charge | |
09 Feb 2007 | 288a | New director appointed | |
09 Jun 2006 | 363s | Return made up to 01/06/06; full list of members | |
11 Jul 2005 | 288b | Director resigned | |
11 Jul 2005 | 288b | Secretary resigned | |
11 Jul 2005 | 288a | New director appointed | |
11 Jul 2005 | 288a | New secretary appointed;new director appointed | |
01 Jun 2005 | NEWINC | Incorporation |