- Company Overview for PRIMARY COLOURS PRINT & DESIGN LTD (06125989)
- Filing history for PRIMARY COLOURS PRINT & DESIGN LTD (06125989)
- People for PRIMARY COLOURS PRINT & DESIGN LTD (06125989)
- Insolvency for PRIMARY COLOURS PRINT & DESIGN LTD (06125989)
- More for PRIMARY COLOURS PRINT & DESIGN LTD (06125989)
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) |
---|---|---|---|
20 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2012 | |
28 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2011 | |
16 Feb 2011 | AD01 | Registered office address changed from Wilder Coe 12th Floor Southgate House St Goerges Way Stevenage Hertfordshire SG1 1HG on 16 February 2011 | |
21 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | AD01 | Registered office address changed from Palmserton Works, Roslin Road Acton London W3 9EH on 18 March 2010 | |
21 Jan 2010 | TM01 | Termination of appointment of Theresa Hamblen as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Ian Hanblen as a director | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 23/02/09; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jun 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
15 Apr 2008 | 363s | Return made up to 23/02/08; full list of members | |
12 Nov 2007 | 288a | New director appointed | |
23 Feb 2007 | NEWINC | Incorporation |