- Company Overview for PRINT INN LIMITED (05884472)
- Filing history for PRINT INN LIMITED (05884472)
- People for PRINT INN LIMITED (05884472)
- Insolvency for PRINT INN LIMITED (05884472)
- More for PRINT INN LIMITED (05884472)
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) |
---|---|---|---|
08 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2010 | |
09 Apr 2009 | 288b | Appointment Terminated Director john boak | |
24 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from 22-23 liddell road london greater london NW6 2EW | |
03 Dec 2008 | 288b | Appointment Terminated Director paul nicholson | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from 21 eddleston washington NE38 9ED | |
04 Sep 2007 | 288b | Director resigned | |
04 Sep 2007 | 288b | Secretary resigned | |
14 Aug 2007 | 288a | New director appointed | |
14 Aug 2007 | 288a | New secretary appointed;new director appointed | |
31 Jul 2007 | 363a | Return made up to 24/07/07; full list of members | |
31 Jul 2007 | 288b | Secretary resigned | |
22 Sep 2006 | 288a | New secretary appointed | |
24 Jul 2006 | 288b | Secretary resigned | |
24 Jul 2006 | NEWINC | Incorporation |