- Company Overview for TIPOGRAFIC FLEXIBLES LIMITED (05970978)
- Filing history for TIPOGRAFIC FLEXIBLES LIMITED (05970978)
- People for TIPOGRAFIC FLEXIBLES LIMITED (05970978)
- Charges for TIPOGRAFIC FLEXIBLES LIMITED (05970978)
- More for TIPOGRAFIC FLEXIBLES LIMITED (05970978)
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) |
---|---|---|---|
01 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
29 Oct 2008 | 363a | Return made up to 18/10/08; full list of members | |
26 Feb 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
06 Dec 2007 | 363a | Return made up to 18/10/07; full list of members | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: c/o the wilson henry partnership 145 edge lane liverpool merseyside L7 2PF | |
18 Jul 2007 | CERTNM | Company name changed contour flexibles LIMITED\certificate issued on 18/07/07 | |
01 Feb 2007 | 395 | Particulars of mortgage/charge | |
11 Jan 2007 | 395 | Particulars of mortgage/charge | |
28 Dec 2006 | 395 | Particulars of mortgage/charge | |
21 Nov 2006 | 288b | Director resigned | |
21 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | 288a | New secretary appointed;new director appointed | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 88(2)R | Ad 16/11/06-16/11/06 £ si 75@1.00=75 £ ic 1/76 | |
20 Nov 2006 | 287 | Registered office changed on 20/11/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY | |
18 Oct 2006 | NEWINC | Incorporation |