- Company Overview for THE GREEN PRINTER COMPANY LIMITED (06538859)
- Filing history for THE GREEN PRINTER COMPANY LIMITED (06538859)
- People for THE GREEN PRINTER COMPANY LIMITED (06538859)
- Charges for THE GREEN PRINTER COMPANY LIMITED (06538859)
- More for THE GREEN PRINTER COMPANY LIMITED (06538859)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
11 Mar 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | AD01 | Registered office address changed from Unit 5 Huyton Road Adlington, Chorley Lancashire PR7 4HJ on 28 May 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | TM01 | Termination of appointment of Keith Moss as a director | |
30 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
27 Sep 2010 | TM01 | Termination of appointment of Andrew Knight as a director | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mrs Madeline Joan Relfe on 1 October 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Mr Colin Leslie Relfe on 1 October 2009 | |
08 Mar 2010 | AP01 | Appointment of Keith Robert Moss as a director | |
08 Mar 2010 | AP01 | Appointment of Andrew Joseph Knight as a director | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
06 Apr 2009 | 288c | Director and secretary's change of particulars / madelaine relfe / 04/04/2009 | |
19 Mar 2008 | NEWINC | Incorporation |