- Company Overview for DAYBROOK PRINT FINISHING (2008) LIMITED (06414137)
- Filing history for DAYBROOK PRINT FINISHING (2008) LIMITED (06414137)
- People for DAYBROOK PRINT FINISHING (2008) LIMITED (06414137)
- Charges for DAYBROOK PRINT FINISHING (2008) LIMITED (06414137)
- More for DAYBROOK PRINT FINISHING (2008) LIMITED (06414137)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2010 | DS01 | Application to strike the company off the register | |
08 Apr 2010 | AP01 | Appointment of Mr Gabriel Henry Ravenwood as a director | |
06 Apr 2010 | AD01 | Registered office address changed from 6 Howells Close, Royal Chase Bestwood Lodge Nottingham NG5 8SQ on 6 April 2010 | |
10 Mar 2010 | TM02 | Termination of appointment of David O'neill as a secretary | |
10 Mar 2010 | TM01 | Termination of appointment of David O'neill as a director | |
23 Nov 2009 | AR01 |
Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
|
|
23 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
22 Nov 2009 | CH01 | Director's details changed for David O'neill on 1 October 2009 | |
22 Nov 2009 | CH01 | Director's details changed for James Edward Mathers on 1 October 2009 | |
22 Nov 2009 | AD02 | Register inspection address has been changed | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2009 | 363a | Return made up to 31/10/08; full list of members | |
08 Jul 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
16 Nov 2007 | 395 | Particulars of mortgage/charge | |
31 Oct 2007 | NEWINC | Incorporation |