- Company Overview for AYLESBURY PRINT AND FINISHING LIMITED (06618360)
- Filing history for AYLESBURY PRINT AND FINISHING LIMITED (06618360)
- People for AYLESBURY PRINT AND FINISHING LIMITED (06618360)
- Charges for AYLESBURY PRINT AND FINISHING LIMITED (06618360)
- Insolvency for AYLESBURY PRINT AND FINISHING LIMITED (06618360)
- More for AYLESBURY PRINT AND FINISHING LIMITED (06618360)
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 |