- 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) |
---|---|---|---|
10 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
10 Nov 2009 | CH04 | Secretary's details changed for Peakco Limited on 10 November 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Michael Tomlinson on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr. Simon John Heywood on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Andrew James Brown on 22 October 2009 | |
22 Jan 2009 | 288a | Director appointed mr. Simon john heywood | |
08 Jan 2009 | 88(2) | Ad 25/11/08\gbp si 98@1=98\gbp ic 2/100\ | |
10 Nov 2008 | 288a | Secretary appointed peakco LIMITED | |
10 Nov 2008 | 288a | Director appointed michael tomlinson | |
10 Nov 2008 | 288a | Director appointed andrew james brown | |
06 Nov 2008 | 288b | Appointment terminated secretary abergan reed nominees LIMITED | |
06 Nov 2008 | 88(2) | Ad 04/11/08\gbp si 1@1=1\gbp ic 1/2\ | |
06 Nov 2008 | 288b | Appointment terminated director christopher pellatt | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
04 Nov 2008 | NEWINC | Incorporation |