- Company Overview for BESWICK PRINT SOLUTIONS LTD (07514263)
- Filing history for BESWICK PRINT SOLUTIONS LTD (07514263)
- People for BESWICK PRINT SOLUTIONS LTD (07514263)
- Charges for BESWICK PRINT SOLUTIONS LTD (07514263)
- Insolvency for BESWICK PRINT SOLUTIONS LTD (07514263)
- More for BESWICK PRINT SOLUTIONS LTD (07514263)
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) |
---|---|---|---|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
14 Apr 2014 | MR01 | Registration of charge 075142630002 | |
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD01 | Registered office address changed from 405 Railway Arches Long Street London E2 8HG England on 6 March 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from 3 Wicker Hill Trowbridge Wiltshire BA14 8JS England on 4 March 2014 | |
26 Feb 2014 | TM01 | Termination of appointment of Martin Reed as a director | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Nov 2013 | AP01 | Appointment of Mr Martin Reed as a director | |
12 Nov 2013 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 12 November 2013 | |
12 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
20 Feb 2013 | AAMD | Amended accounts made up to 31 January 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Sep 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from 32 Elmfield Road London E4 7HU United Kingdom on 13 June 2012 | |
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Feb 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
02 Feb 2011 | NEWINC | Incorporation |