- Company Overview for ALB GUILLOTINE & PRINT SERVICES LTD (08915432)
- Filing history for ALB GUILLOTINE & PRINT SERVICES LTD (08915432)
- People for ALB GUILLOTINE & PRINT SERVICES LTD (08915432)
- Insolvency for ALB GUILLOTINE & PRINT SERVICES LTD (08915432)
- More for ALB GUILLOTINE & PRINT SERVICES LTD (08915432)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2018 | L64.07 | Completion of winding up | |
07 Aug 2017 | AD01 | Registered office address changed from Unit G6 Dugard House Peartree Road Colchester Essex CO3 0UL to 72 Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 7 August 2017 | |
16 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2017 | COCOMP | Order of court to wind up | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2016 | TM01 | Termination of appointment of Colin Lilburn as a director on 21 September 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Colin Lilburn as a director on 1 May 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of William Robert Wood as a director on 4 April 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|