- Company Overview for MYPRINTPARTNERS LTD (08909767)
- Filing history for MYPRINTPARTNERS LTD (08909767)
- People for MYPRINTPARTNERS LTD (08909767)
- Charges for MYPRINTPARTNERS LTD (08909767)
- More for MYPRINTPARTNERS LTD (08909767)
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) |
---|---|---|---|
15 Nov 2016 | AP01 | Appointment of Mr Ian Mccloskey as a director on 1 October 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Richard Tims as a director on 10 August 2016 | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
20 Jan 2016 | AA01 | Current accounting period extended from 30 April 2015 to 30 April 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Richard Tims on 10 March 2015 | |
04 Mar 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 30 April 2015 | |
23 Jun 2014 | MR01 | Registration of charge 089097670001 | |
09 Jun 2014 | AD01 | Registered office address changed from Unit 3 Kamja Business Park Acres Hill Lane Sheffield S9 4LR England on 9 June 2014 | |
30 May 2014 | AD01 | Registered office address changed from 58 Abbey Lane Woodseats Sheffield South Yorkshire S8 0BP United Kingdom on 30 May 2014 | |
12 May 2014 | AP01 | Appointment of Mr Richard Green as a director | |
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|