- Company Overview for THE BUSINESS PRINTERS LTD (08371160)
- Filing history for THE BUSINESS PRINTERS LTD (08371160)
- People for THE BUSINESS PRINTERS LTD (08371160)
- More for THE BUSINESS PRINTERS LTD (08371160)
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) |
---|---|---|---|
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2017 | TM01 | Termination of appointment of Amritpal Dhangal as a director on 20 April 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | AP01 | Appointment of Mr Amritpal Dhangal as a director on 24 July 2014 | |
02 May 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
06 Feb 2013 | AP01 | Appointment of Mr Anoop Pandhi as a director | |
31 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2013
|
|
28 Jan 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
23 Jan 2013 | NEWINC | Incorporation |