- Company Overview for THE PRINT CENTRE (1ST 4 PRINT.COM) LIMITED (05730074)
- Filing history for THE PRINT CENTRE (1ST 4 PRINT.COM) LIMITED (05730074)
- People for THE PRINT CENTRE (1ST 4 PRINT.COM) LIMITED (05730074)
- Charges for THE PRINT CENTRE (1ST 4 PRINT.COM) LIMITED (05730074)
- Insolvency for THE PRINT CENTRE (1ST 4 PRINT.COM) LIMITED (05730074)
- More for THE PRINT CENTRE (1ST 4 PRINT.COM) LIMITED (05730074)
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) |
---|---|---|---|
11 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2015 | |
29 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 April 2014 | |
19 Apr 2013 | AD01 | Registered office address changed from 11 Central Trade Park Marley Way Saltney Chester CH4 8SX on 19 April 2013 | |
16 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2012 | AR01 |
Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
13 Jun 2012 | CH01 | Director's details changed for James Edward Marston on 1 June 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for James Edward Marston on 1 March 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jun 2009 | 363a | Return made up to 06/03/09; full list of members | |
10 Jun 2009 | 288c | Director's change of particulars / james marston / 15/05/2009 | |
10 Jun 2009 | 288c | Director's change of particulars / james marston / 15/05/2009 | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Dec 2008 | 363a | Return made up to 06/03/08; full list of members | |
21 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 |