- Company Overview for PRINTSPACE STUDIOS LIMITED (06043884)
- Filing history for PRINTSPACE STUDIOS LIMITED (06043884)
- People for PRINTSPACE STUDIOS LIMITED (06043884)
- Charges for PRINTSPACE STUDIOS LIMITED (06043884)
- More for PRINTSPACE STUDIOS LIMITED (06043884)
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) |
---|---|---|---|
13 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Oct 2010 | CH01 | Director's details changed for Stuart Waplington on 8 January 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from Harmile House, 54 St Marys Lane Upminster Essex RM14 2QT on 11 October 2010 | |
18 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Feb 2010 | AP01 | Appointment of David Joseph Lucken as a director | |
26 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
02 Apr 2009 | 363a | Return made up to 08/01/09; full list of members | |
19 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2009 | 288a | Director appointed david edward moy logged form | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Nov 2008 | 225 | Accounting reference date extended from 31/01/2008 to 30/06/2008 | |
04 Nov 2008 | 288a | Director appointed david edward hoy | |
28 Mar 2008 | 88(2) | Ad 10/03/08\gbp si 25@1=25\gbp ic 175/200\ | |
28 Mar 2008 | 88(2) | Ad 10/03/08\gbp si 15@1=15\gbp ic 160/175\ | |
08 Feb 2008 | 288a | New secretary appointed | |
08 Feb 2008 | 288b | Secretary resigned | |
14 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
14 Jan 2008 | 288c | Director's particulars changed | |
08 Jan 2008 | 88(2)R | Ad 08/01/07-01/10/07 £ si 160@1=160 £ ic 160/320 | |
17 Oct 2007 | 88(2)R | Ad 01/10/07--------- £ si 25@1.000=25 £ ic 135/160 | |
17 Oct 2007 | 88(2)R | Ad 01/10/07--------- £ si 35@1.000=35 £ ic 100/135 | |
17 Oct 2007 | 88(2)R | Ad 01/10/07--------- £ si 98@1.000=98 £ ic 2/100 | |
22 Sep 2007 | 395 | Particulars of mortgage/charge | |
20 Aug 2007 | CERTNM | Company name changed color deluxe LIMITED\certificate issued on 20/08/07 |