Advanced company searchLink opens in new window

MASTER PRINTERS LIMITED

Company number 06804719

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)
11 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
09 Nov 2010 CH01 Director's details changed for Mr Yazdani Zulqurnean Choudary on 9 November 2010
08 Nov 2010 AD01 Registered office address changed from Whitechapel Technology Centre Suite 1.01 65 Whitechapel Road London E1 1DU on 8 November 2010
29 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 CERTNM Company name changed best training (uk) LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
24 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mr Yazdani Zulqurnean Choudary on 23 February 2010
15 Feb 2010 AD01 Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 15 February 2010
10 Feb 2010 CONNOT Change of name notice
01 Apr 2009 225 Accounting reference date extended from 31/01/2010 to 28/02/2010
28 Jan 2009 NEWINC Incorporation