- Company Overview for FIRST2PRINT LTD (07420834)
- Filing history for FIRST2PRINT LTD (07420834)
- People for FIRST2PRINT LTD (07420834)
- Charges for FIRST2PRINT LTD (07420834)
- More for FIRST2PRINT LTD (07420834)
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 Jul 2017 | MR01 | Registration of charge 074208340004, created on 11 July 2017 | |
30 Jun 2017 | MR01 | Registration of charge 074208340003, created on 28 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Martyn Young as a director on 17 February 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Apr 2015 | MR01 | Registration of charge 074208340002, created on 17 April 2015 | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | AP01 | Appointment of Margaret Anne Howell as a director on 17 November 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Gary Ian Peeling as a director on 17 November 2014 | |
08 Dec 2014 | AP01 | Appointment of Clive David Cooper as a director on 17 November 2014 | |
08 Dec 2014 | SH08 | Change of share class name or designation | |
08 Dec 2014 | SH02 | Sub-division of shares on 14 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Alfred William Young as a director on 17 November 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Aug 2014 | AP01 | Appointment of Mr Martyn Young as a director on 31 July 2014 | |
22 Jan 2014 | CERTNM |
Company name changed FIRST2PRINT ne LTD\certificate issued on 22/01/14
|
|
01 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2013 | AP01 | Appointment of Mrs Donna Young as a director | |
26 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 |