- Company Overview for BOPRINT LTD (06285145)
- Filing history for BOPRINT LTD (06285145)
- People for BOPRINT LTD (06285145)
- Insolvency for BOPRINT LTD (06285145)
- More for BOPRINT LTD (06285145)
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) |
---|---|---|---|
15 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2011 | |
15 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 May 2010 | 600 | Appointment of a voluntary liquidator | |
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2010 | AD01 | Registered office address changed from 40 Bolton Street Bury Lancashire BL9 0LL on 12 April 2010 | |
06 Feb 2010 | TM02 | Termination of appointment of Serafina Bott as a secretary | |
06 Feb 2010 | TM01 | Termination of appointment of Serafina Bott as a director | |
05 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 Oct 2008 | 363a | Return made up to 19/06/08; full list of members | |
26 Aug 2008 | 225 | Accounting reference date extended from 30/06/2008 to 30/09/2008 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 101 st. Georges road bolton lancashire BL1 2BY | |
28 Jun 2007 | 288a | New secretary appointed | |
28 Jun 2007 | 288a | New director appointed | |
27 Jun 2007 | 88(2)R | Ad 23/06/07--------- £ si 99@1=99 £ ic 1/100 | |
27 Jun 2007 | 288a | New director appointed | |
20 Jun 2007 | 288b | Secretary resigned | |
20 Jun 2007 | 287 | Registered office changed on 20/06/07 from: 101 st. Georges road bolton lancashire BL1 2BY | |
20 Jun 2007 | 288b | Director resigned | |
19 Jun 2007 | NEWINC | Incorporation |