- Company Overview for ACADEMY PRINT SOLUTIONS LIMITED (06023868)
- Filing history for ACADEMY PRINT SOLUTIONS LIMITED (06023868)
- People for ACADEMY PRINT SOLUTIONS LIMITED (06023868)
- Charges for ACADEMY PRINT SOLUTIONS LIMITED (06023868)
- Insolvency for ACADEMY PRINT SOLUTIONS LIMITED (06023868)
- More for ACADEMY PRINT SOLUTIONS LIMITED (06023868)
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) |
---|---|---|---|
12 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2011 | |
12 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2011 | |
22 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2010 | |
13 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2010 | |
13 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2009 | |
17 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2009 | |
10 Dec 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Jul 2008 | 2.24B | Administrator's progress report to 6 December 2008 | |
21 Feb 2008 | 2.16B | Statement of affairs | |
05 Feb 2008 | 2.17B | Statement of administrator's proposal | |
14 Dec 2007 | 2.12B | Appointment of an administrator | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: unit 1A bath lane stanningley road bramley leeds west yorkshire LS13 3AT | |
22 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Jun 2007 | 288a | New director appointed | |
11 Jun 2007 | 288a | New director appointed | |
11 Jun 2007 | 288a | New director appointed | |
11 Jun 2007 | 225 | Accounting reference date shortened from 31/12/07 to 30/09/07 | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: norwood house 8 green hall park halifax HX3 7PZ | |
25 May 2007 | 288a | New director appointed | |
22 May 2007 | RESOLUTIONS |
Resolutions
|
|
22 May 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
22 May 2007 | 288b | Director resigned |