- Company Overview for E & M PRINT SERVICES LIMITED (06987743)
- Filing history for E & M PRINT SERVICES LIMITED (06987743)
- People for E & M PRINT SERVICES LIMITED (06987743)
- More for E & M PRINT SERVICES LIMITED (06987743)
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) |
---|---|---|---|
26 Jan 2018 | AA01 | Current accounting period extended from 31 August 2017 to 31 January 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
17 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
27 Oct 2011 | CERTNM |
Company name changed snugstyle LIMITED\certificate issued on 27/10/11
|
|
16 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
05 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
11 Aug 2010 | CH03 | Secretary's details changed for Mr Andrew Graham Dyer on 1 December 2009 | |
11 Aug 2010 | CH01 | Director's details changed for Mr Gary Davies on 1 August 2010 | |
30 Mar 2010 | AD01 | Registered office address changed from Rownhams House Rownhams Southampton Hants SO16 8LS on 30 March 2010 | |
11 Aug 2009 | NEWINC | Incorporation |