- Company Overview for IDEALPRINT LIMITED (06232750)
- Filing history for IDEALPRINT LIMITED (06232750)
- People for IDEALPRINT LIMITED (06232750)
- More for IDEALPRINT LIMITED (06232750)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2010 | AD01 | Registered office address changed from 42 Queensbury West Kirby Wirral CH48 6EP on 17 March 2010 | |
17 Mar 2010 | TM01 | Termination of appointment of Peter Daly as a director | |
15 Mar 2010 | AP01 | Appointment of George Blythe as a director | |
16 Jul 2009 | 288c | Secretary's Change of Particulars / robert ryan / 19/06/2009 / HouseName/Number was: , now: 35; Street was: 45 agnes road, now: whitford road; Post Town was: tranmere, now: birkenhead; Post Code was: CH42 5LU, now: CH42 7HZ | |
16 Jul 2009 | 363a | Return made up to 01/05/09; full list of members | |
16 Jul 2009 | AA | Accounts made up to 31 May 2008 | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2008 | 363s | Return made up to 03/08/08; full list of members | |
25 Mar 2008 | 287 | Registered office changed on 25/03/2008 from 9 the quadrant wirral CH47 2EE | |
04 Mar 2008 | CERTNM | Company name changed baghome LIMITED\certificate issued on 06/03/08 | |
12 Feb 2008 | 288b | Director resigned | |
12 Feb 2008 | 288b | Secretary resigned | |
12 Feb 2008 | 288a | New director appointed | |
12 Feb 2008 | 288a | New secretary appointed | |
05 Jul 2007 | 288a | New director appointed | |
05 Jul 2007 | 288a | New secretary appointed | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: 1 mitchell lane bristol BS1 6BU | |
26 Jun 2007 | 288b | Secretary resigned | |
26 Jun 2007 | 288b | Director resigned | |
01 May 2007 | NEWINC | Incorporation |