- Company Overview for MASTER PRINTERS LIMITED (06804719)
- Filing history for MASTER PRINTERS LIMITED (06804719)
- People for MASTER PRINTERS LIMITED (06804719)
- More for MASTER PRINTERS LIMITED (06804719)
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
|
|
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
|
|
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 |