- Company Overview for OFFICE KING MANAGEMENT LTD (07475629)
- Filing history for OFFICE KING MANAGEMENT LTD (07475629)
- People for OFFICE KING MANAGEMENT LTD (07475629)
- Charges for OFFICE KING MANAGEMENT LTD (07475629)
- Insolvency for OFFICE KING MANAGEMENT LTD (07475629)
- More for OFFICE KING MANAGEMENT LTD (07475629)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2017 | AD01 | Registered office address changed from Unit 3 Wharfside Ind Estate Wharf Street Warrington WA1 2HT to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 11 January 2017 | |
10 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
24 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
20 Jul 2015 | MR04 | Satisfaction of charge 074756290002 in full | |
30 Mar 2015 | MR01 | Registration of charge 074756290002, created on 25 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AD01 | Registered office address changed from 2Nd Flooor Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 6 January 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
23 Mar 2012 | CERTNM |
Company name changed printer management services LIMITED\certificate issued on 23/03/12
|
|
20 Mar 2012 | AD01 | Registered office address changed from Unit 5 Easter Court Gemim Business Park Warrington Cheshire WA5 7ZB on 20 March 2012 | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|