- Company Overview for THE PRINT HAND FINISHERS LTD (05970633)
- Filing history for THE PRINT HAND FINISHERS LTD (05970633)
- People for THE PRINT HAND FINISHERS LTD (05970633)
- Insolvency for THE PRINT HAND FINISHERS LTD (05970633)
- More for THE PRINT HAND FINISHERS LTD (05970633)
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) |
---|---|---|---|
14 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2010 | AD01 | Registered office address changed from 186a Cowley Road Oxford OX14 1UE on 3 September 2010 | |
01 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2010 | AP01 | Appointment of Mohammed Hussain Hussain as a director | |
13 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2009 | 363a | Return made up to 18/10/08; full list of members | |
16 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2009 | 363a | Return made up to 18/10/07; full list of members | |
16 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2007 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2007 | 288a | New director appointed | |
10 Sep 2007 | 288a | New secretary appointed | |
04 Sep 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2006 | 288b | Director resigned | |
23 Oct 2006 | 288b | Secretary resigned | |
18 Oct 2006 | NEWINC | Incorporation |