- Company Overview for UNTANGLED PRINT SOLUTIONS LIMITED (06496847)
- Filing history for UNTANGLED PRINT SOLUTIONS LIMITED (06496847)
- People for UNTANGLED PRINT SOLUTIONS LIMITED (06496847)
- Charges for UNTANGLED PRINT SOLUTIONS LIMITED (06496847)
- More for UNTANGLED PRINT SOLUTIONS LIMITED (06496847)
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 Mar 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
27 Feb 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
04 May 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
20 Apr 2011 | AD01 | Registered office address changed from C/O Brown Butler, Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
07 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
28 Oct 2010 | AP03 | Appointment of Simone Wadcock as a secretary | |
28 Oct 2010 | TM02 | Termination of appointment of Jane Gill as a secretary | |
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
21 Oct 2010 | SH08 | Change of share class name or designation | |
21 Oct 2010 | CC04 | Statement of company's objects | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 July 2010 | |
21 Apr 2010 | AP01 | Appointment of Mr Stephen Kenneth Smith as a director | |
26 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Anthony Stephen Gill on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mr Declan Michael Wadcock on 25 March 2010 | |
26 Nov 2009 | AP01 | Appointment of Mr Declan Michael Wadcock as a director | |
20 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
25 Oct 2009 | TM01 | Termination of appointment of Jane Gill as a director | |
24 Oct 2009 | CERTNM |
Company name changed face dm LIMITED\certificate issued on 24/10/09
|