- Company Overview for TECH & PRINT SOLUTIONS LTD (08313931)
- Filing history for TECH & PRINT SOLUTIONS LTD (08313931)
- People for TECH & PRINT SOLUTIONS LTD (08313931)
- Charges for TECH & PRINT SOLUTIONS LTD (08313931)
- Insolvency for TECH & PRINT SOLUTIONS LTD (08313931)
- More for TECH & PRINT SOLUTIONS LTD (08313931)
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) |
---|---|---|---|
16 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2015 | 2.24B | Administrator's progress report to 7 August 2015 | |
16 Sep 2015 | 2.35B | Notice of move from Administration to Dissolution on 7 August 2015 | |
18 Aug 2015 | 2.24B | Administrator's progress report to 7 August 2015 | |
24 Apr 2015 | F2.18 | Notice of deemed approval of proposals | |
08 Apr 2015 | 2.17B | Statement of administrator's proposal | |
25 Feb 2015 | AD01 | Registered office address changed from 3Rd Floor, the Clocktower Dalton Mill Dalton Lane Keighley West Yorkshire BD21 4JH to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 25 February 2015 | |
24 Feb 2015 | 2.12B | Appointment of an administrator | |
14 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | TM01 | Termination of appointment of Carl John Kowalik as a director on 12 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Robert Paul Rhodes as a director on 16 December 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from Upper Ground Floor Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 17 June 2014 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AP01 | Appointment of Mr Robert Paul Rhodes as a director | |
14 Jan 2014 | AP01 | Appointment of Mr Carl John Kowalik as a director | |
18 Jul 2013 | MR01 | Registration of charge 083139310001 | |
08 May 2013 | AD01 | Registered office address changed from 3 the Old Sunday School Dryden Street Bingley West Yorkshire BD16 2LU United Kingdom on 8 May 2013 | |
30 Nov 2012 | NEWINC |
Incorporation
|