- Company Overview for COLOUR PRINTS (ESSEX) LIMITED (07371818)
- Filing history for COLOUR PRINTS (ESSEX) LIMITED (07371818)
- People for COLOUR PRINTS (ESSEX) LIMITED (07371818)
- Insolvency for COLOUR PRINTS (ESSEX) LIMITED (07371818)
- More for COLOUR PRINTS (ESSEX) LIMITED (07371818)
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) |
---|---|---|---|
03 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2014 | |
31 Aug 2012 | AD01 | Registered office address changed from 233 Regents Park Road London N3 3LF United Kingdom on 31 August 2012 | |
30 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | AR01 |
Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-10-14
|
|
05 Nov 2010 | CERTNM |
Company name changed pacific prints (essex) LIMITED\certificate issued on 05/11/10
|
|
05 Nov 2010 | CONNOT | Change of name notice | |
12 Oct 2010 | AP03 | Appointment of Michael Roy Farrant as a secretary | |
28 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 15 September 2010
|
|
27 Sep 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 October 2011 | |
27 Sep 2010 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
27 Sep 2010 | TM01 | Termination of appointment of Dudley Robert Alexander Miles as a director | |
27 Sep 2010 | AP01 | Appointment of Mr Michael Roy Farrant as a director | |
27 Sep 2010 | AP01 | Appointment of Mr John Francis Farrant as a director | |
10 Sep 2010 | NEWINC |
Incorporation
|