- Company Overview for PRINTHUB LIMITED (06567483)
- Filing history for PRINTHUB LIMITED (06567483)
- People for PRINTHUB LIMITED (06567483)
- More for PRINTHUB LIMITED (06567483)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
29 Jun 2010 | AR01 |
Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-06-29
|
|
05 Mar 2010 | TM01 | Termination of appointment of Ian Mckellar as a director | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
10 Jun 2009 | 363a | Return made up to 16/04/09; full list of members | |
19 Aug 2008 | 288b | Appointment Terminated Director key legal services (nominees) LTD | |
19 Aug 2008 | 288b | Appointment Terminated Secretary key legal services (secretarial) LTD | |
19 Aug 2008 | 288a | Director appointed michael richard waterfall | |
19 Aug 2008 | 288a | Director appointed ian mckellar | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 20 station road radyr cardiff CF15 8AA | |
23 Jul 2008 | CERTNM | Company name changed stonemanor properties LIMITED\certificate issued on 24/07/08 | |
16 Apr 2008 | NEWINC | Incorporation |