- Company Overview for AM PRINTSERV LIMITED (06741272)
- Filing history for AM PRINTSERV LIMITED (06741272)
- People for AM PRINTSERV LIMITED (06741272)
- More for AM PRINTSERV LIMITED (06741272)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2018 | DS01 | Application to strike the company off the register | |
13 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
08 Nov 2017 | PSC04 | Change of details for Mr Andy Brown as a person with significant control on 26 October 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | TM02 | Termination of appointment of Peakco Limited as a secretary on 26 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB to 7 Brandon Avenue Heald Green Cheadle Cheshire SK8 3SG on 26 April 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AD01 | Registered office address changed from C/O Layton Lee 6 Manchester Road Buxton Derbyshire SK17 6SB to C/O Layton's Ca 6 Manchester Road Buxton Derbyshire SK17 6SB on 4 November 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
01 Aug 2014 | AD01 | Registered office address changed from Unit 3 Kiln Lane Harpur Hill Business Park Buxton Derbyshire SK17 9JL to 6 Manchester Road Buxton Derbyshire SK17 6SB on 1 August 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
19 Sep 2011 | TM01 | Termination of appointment of Simon Heywood as a director | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |