- Company Overview for N W PRINT LIMITED (05990783)
- Filing history for N W PRINT LIMITED (05990783)
- People for N W PRINT LIMITED (05990783)
- Charges for N W PRINT LIMITED (05990783)
- Insolvency for N W PRINT LIMITED (05990783)
- More for N W PRINT LIMITED (05990783)
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) |
---|---|---|---|
04 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2011 | 2.24B | Administrator's progress report to 17 December 2010 | |
04 Jan 2011 | 2.35B | Notice of move from Administration to Dissolution on 17 December 2010 | |
22 Jul 2010 | 2.24B | Administrator's progress report to 17 June 2010 | |
09 Mar 2010 | 2.23B | Result of meeting of creditors | |
15 Feb 2010 | 2.17B | Statement of administrator's proposal | |
11 Jan 2010 | AD01 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 11 January 2010 | |
07 Jan 2010 | 2.12B | Appointment of an administrator | |
10 Dec 2009 | AR01 |
Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
|
|
24 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Andrew Opie on 7 November 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jun 2009 | 288b | Appointment Terminated Secretary stephen joll | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
14 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
18 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
07 Oct 2008 | 288b | Appointment Terminated Director and Secretary peter denton | |
07 Oct 2008 | 288a | Secretary appointed stephen joll | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Jun 2008 | 88(2) | Ad 01/04/08 gbp si 3000@1=3000 gbp ic 20000/23000 | |
17 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Mar 2008 | 363s | Return made up to 07/11/07; full list of members | |
01 Sep 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
19 Dec 2006 | 88(2)R | Ad 07/11/06--------- £ si 19999@1=19999 £ ic 1/20000 | |
14 Dec 2006 | 395 | Particulars of mortgage/charge |