Advanced company searchLink opens in new window

AYLESBURY PRINT AND FINISHING LIMITED

Company number 06618360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2013 L64.04 Dissolution deferment
24 Sep 2013 L64.07 Completion of winding up
08 Jun 2010 COCOMP Order of court to wind up
11 Sep 2009 363a Return made up to 12/06/09; full list of members
11 Sep 2009 287 Registered office changed on 11/09/2009 from unit 5-6 vair industrial estate southern road aylesbury bucks HP19 9EW
11 Sep 2009 353 Location of register of members
11 Sep 2009 190 Location of debenture register
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Dec 2008 225 Accounting reference date extended from 30/06/2009 to 31/08/2009
10 Sep 2008 288a Secretary appointed chris birch
10 Sep 2008 288b Appointment terminated secretary ian budd
02 Sep 2008 288a Director appointed adam budd
26 Aug 2008 288b Appointment terminated director paul graeme
26 Aug 2008 288a Director appointed chris birch
26 Aug 2008 288a Secretary appointed ian frederick budd
26 Aug 2008 287 Registered office changed on 26/08/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Aug 2008 CERTNM Company name changed eurotec management LIMITED\certificate issued on 26/08/08
12 Jun 2008 NEWINC Incorporation