- Company Overview for MAD ABOUT PRINT LIMITED (09194481)
- Filing history for MAD ABOUT PRINT LIMITED (09194481)
- People for MAD ABOUT PRINT LIMITED (09194481)
- Charges for MAD ABOUT PRINT LIMITED (09194481)
- Insolvency for MAD ABOUT PRINT LIMITED (09194481)
- More for MAD ABOUT PRINT LIMITED (09194481)
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) |
---|---|---|---|
18 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2017 | |
24 Aug 2016 | AD01 | Registered office address changed from 80 Lytham Road Fulwood Preston PR2 3AQ to Suites 101-102 Empire Business Park Liverpool Road Burnley BB12 6HH on 24 August 2016 | |
22 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Peter Halsall on 15 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
20 Apr 2015 | MR01 | Registration of charge 091944810001, created on 20 April 2015 | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|