- Company Overview for P81 PRINT LIMITED (06783636)
- Filing history for P81 PRINT LIMITED (06783636)
- People for P81 PRINT LIMITED (06783636)
- Charges for P81 PRINT LIMITED (06783636)
- Insolvency for P81 PRINT LIMITED (06783636)
- More for P81 PRINT LIMITED (06783636)
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) |
---|---|---|---|
28 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2011 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
05 Jul 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2011 | |
20 May 2010 | AD01 | Registered office address changed from Lyme House Lyme Green Business Park Heather Close Cheshire SK12 2ES on 20 May 2010 | |
12 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 May 2010 | 600 | Appointment of a voluntary liquidator | |
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Mar 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 October 2009 | |
02 Mar 2010 | TM01 | Termination of appointment of Phillip Yates as a director | |
17 Feb 2010 | AR01 |
Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-02-17
|
|
29 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Apr 2009 | 288a | Director appointed christian james cope | |
11 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jan 2009 | 288c | Director's Change of Particulars / phillip yates / 07/01/2009 / HouseName/Number was: 19, now: brownside farm; Street was: meadow lane, now: lyme handley; Area was: , now: whaley bridge; Post Town was: disley, now: high peak; Region was: cheshire, now: ; Post Code was: SK12 2ES, now: SK23 7BT; Country was: united kingdom, now: | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from suites 33/36 barton arcade deansgate manchester M3 2BW | |
06 Jan 2009 | NEWINC | Incorporation |