- Company Overview for COMPLETE NEWSPAPER SOLUTIONS LTD (NI073061)
- Filing history for COMPLETE NEWSPAPER SOLUTIONS LTD (NI073061)
- People for COMPLETE NEWSPAPER SOLUTIONS LTD (NI073061)
- Charges for COMPLETE NEWSPAPER SOLUTIONS LTD (NI073061)
- More for COMPLETE NEWSPAPER SOLUTIONS LTD (NI073061)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for John Sheils on 2 July 2011 | |
28 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
15 Jul 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
26 Jul 2009 | 296(NI) | Change of dirs/sec | |
26 Jul 2009 | 296(NI) | Change of dirs/sec | |
26 Jul 2009 | 98-2(NI) | Return of allot of shares | |
02 Jul 2009 | NEWINC | Incorporation |