- Company Overview for CHEMENCE GRAPHICS NELSON LIMITED (07943685)
- Filing history for CHEMENCE GRAPHICS NELSON LIMITED (07943685)
- People for CHEMENCE GRAPHICS NELSON LIMITED (07943685)
- Charges for CHEMENCE GRAPHICS NELSON LIMITED (07943685)
- More for CHEMENCE GRAPHICS NELSON LIMITED (07943685)
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) |
---|---|---|---|
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
04 Aug 2016 | AD01 | Registered office address changed from Brookvale Mill Brook Street Nelson Lancashire BB9 9PX to C/O Nigel Cooper 13 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4XD on 4 August 2016 | |
29 Jul 2016 | MR01 | Registration of charge 079436850001, created on 15 July 2016 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
02 Mar 2015 | CERTNM |
Company name changed outline imaging LTD\certificate issued on 02/03/15
|
|
07 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
08 May 2014 | AUD | Auditor's resignation | |
19 Dec 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
11 Dec 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
24 Feb 2012 | CERTNM |
Company name changed younghollow LTD\certificate issued on 24/02/12
|
|
23 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
23 Feb 2012 | AP03 | Appointment of Mr Michael Wilson as a secretary | |
23 Feb 2012 | AP01 | Appointment of Mr Robert Wilson as a director | |
23 Feb 2012 | AP01 | Appointment of Mr Michael Wilson as a director | |
21 Feb 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
09 Feb 2012 | NEWINC | Incorporation |