Download leads from Nexok and grow your business. Find out more

Abbotts Creative Print Limited

Documents

Total Documents147
Total Pages1,499

Filing History

11 June 2010Final Gazette dissolved via compulsory strike-off
11 June 2010Final Gazette dissolved following liquidation
11 March 2010Notice of move from Administration to Dissolution on 6 March 2010
11 March 2010Notice of move from Administration to Dissolution on 6 March 2010
11 March 2010Administrator's progress report to 5 March 2010
11 March 2010Administrator's progress report to 5 March 2010
11 March 2010Administrator's progress report to 5 March 2010
11 March 2010Administrator's progress report to 5 March 2010
11 March 2010Administrator's progress report to 5 March 2010
11 March 2010Notice of move from Administration to Dissolution
11 March 2010Notice of move from Administration to Dissolution
11 March 2010Administrator's progress report to 5 March 2010
20 October 2009Administrator's progress report to 21 September 2009
20 October 2009Administrator's progress report to 21 September 2009
18 August 2009Notice of extension of period of Administration
18 August 2009Notice of extension of period of Administration
27 April 2009Administrator's progress report to 21 March 2009
27 April 2009Administrator's progress report to 21 March 2009
9 December 2008Statement of affairs with form 2.14B
9 December 2008Statement of affairs with form 2.14B
17 November 2008Statement of administrator's proposal
17 November 2008Statement of administrator's proposal
25 September 2008Appointment of an administrator
25 September 2008Appointment of an administrator
24 September 2008Registered office changed on 24/09/2008 from east road sleaford lincolnshire NG34 7EH
24 September 2008Registered office changed on 24/09/2008 from east road sleaford lincolnshire NG34 7EH
14 June 2008Particulars of a mortgage or charge / charge no: 5
14 June 2008Particulars of a mortgage or charge / charge no: 5
18 February 2008Full accounts made up to 30 June 2007
18 February 2008Full accounts made up to 30 June 2007
23 August 2007Return made up to 12/08/07; full list of members
23 August 2007Return made up to 12/08/07; full list of members
18 June 2007New secretary appointed;new director appointed
18 June 2007Memorandum and Articles of Association
18 June 2007Memorandum and Articles of Association
18 June 2007New secretary appointed;new director appointed
5 June 2007Particulars of mortgage/charge
5 June 2007Director resigned
5 June 2007Director resigned
5 June 2007New director appointed
5 June 2007New director appointed
5 June 2007Declaration of assistance for shares acquisition
5 June 2007Director resigned
5 June 2007Director resigned
5 June 2007Director resigned
5 June 2007Particulars of mortgage/charge
5 June 2007Director resigned
5 June 2007Registered office changed on 05/06/07 from: turnpike close off bilton way lutterworth leicestershire. LE17 4YB
5 June 2007Secretary resigned;director resigned
5 June 2007Director resigned
5 June 2007Declaration of assistance for shares acquisition
5 June 2007Director resigned
5 June 2007Secretary resigned;director resigned
5 June 2007Registered office changed on 05/06/07 from: turnpike close off bilton way lutterworth leicestershire. LE17 4YB
25 May 2007Particulars of mortgage/charge
25 May 2007Particulars of mortgage/charge
23 May 2007Accounting reference date extended from 31/05/07 to 30/06/07
23 May 2007Accounting reference date extended from 31/05/07 to 30/06/07
5 April 2007Accounts for a medium company made up to 31 May 2006
5 April 2007Accounts for a medium company made up to 31 May 2006
6 March 2007Declaration of satisfaction of mortgage/charge
6 March 2007Declaration of satisfaction of mortgage/charge
6 March 2007Declaration of satisfaction of mortgage/charge
6 March 2007Declaration of satisfaction of mortgage/charge
25 August 2006Return made up to 12/08/06; full list of members
25 August 2006Return made up to 12/08/06; full list of members
31 May 2006Director resigned
31 May 2006Director resigned
28 March 2006New director appointed
28 March 2006New director appointed
20 December 2005Accounts for a medium company made up to 31 May 2005
20 December 2005Accounts for a medium company made up to 31 May 2005
30 August 2005Return made up to 12/08/05; full list of members
30 August 2005Return made up to 12/08/05; full list of members
25 January 2005Accounts for a medium company made up to 31 May 2004
25 January 2005Accounts for a medium company made up to 31 May 2004
7 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 September 2004Return made up to 12/08/04; full list of members
27 August 2004Director resigned
27 August 2004Director resigned
30 March 2004Company name changed abbott colour technology LIMITED\certificate issued on 30/03/04
30 March 2004Company name changed abbott colour technology LIMITED\certificate issued on 30/03/04
1 March 2004Accounts for a medium company made up to 31 May 2003
1 March 2004Accounts for a medium company made up to 31 May 2003
16 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 September 2003Return made up to 12/08/03; full list of members
7 January 2003Accounts for a medium company made up to 31 May 2002
7 January 2003Accounts for a medium company made up to 31 May 2002
9 September 2002Return made up to 12/08/02; full list of members
9 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 March 2002Accounts for a medium company made up to 31 May 2001
18 March 2002Accounts for a medium company made up to 31 May 2001
3 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
3 September 2001Return made up to 12/08/01; full list of members
5 June 2001New director appointed
5 June 2001New director appointed
23 February 2001Accounts for a medium company made up to 31 May 2000
23 February 2001Accounts for a medium company made up to 31 May 2000
8 January 2001Director resigned
8 January 2001Director resigned
2 November 2000Company name changed abbott press LIMITED\certificate issued on 03/11/00
2 November 2000Company name changed abbott press LIMITED\certificate issued on 03/11/00
8 September 2000New director appointed
8 September 2000New director appointed
31 August 2000Return made up to 12/08/00; full list of members
31 August 2000Return made up to 12/08/00; full list of members
13 July 2000Particulars of mortgage/charge
13 July 2000Particulars of mortgage/charge
7 December 1999Accounts for a small company made up to 31 May 1999
7 December 1999Accounts for a small company made up to 31 May 1999
17 September 1999Return made up to 12/08/99; full list of members
17 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 October 1998Accounts for a small company made up to 31 May 1998
22 October 1998Accounts for a small company made up to 31 May 1998
14 September 1998Director resigned
14 September 1998Director resigned
9 September 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
9 September 1998Return made up to 12/08/98; no change of members
28 April 1998Accounts for a small company made up to 31 May 1997
28 April 1998Accounts for a small company made up to 31 May 1997
18 August 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
18 August 1997Return made up to 12/08/97; no change of members
25 September 1996Accounts for a small company made up to 31 May 1996
25 September 1996Accounts for a small company made up to 31 May 1996
16 August 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
16 August 1996Return made up to 12/08/96; full list of members
13 December 1995New director appointed
13 December 1995New director appointed
22 September 1995Accounts for a small company made up to 31 May 1995
22 September 1995Accounts for a small company made up to 31 May 1995
1 January 1995A selection of documents registered before 1 January 1995
24 September 1992Memorandum and Articles of Association
24 September 1992Memorandum and Articles of Association
3 June 1992Secretary resigned;new secretary appointed
3 June 1992Secretary resigned;new secretary appointed
29 August 1991New director appointed
29 August 1991New director appointed
12 October 1990Director resigned
12 October 1990Director resigned
19 January 1990New director appointed
19 January 1990New director appointed
29 November 1989Return made up to 15/08/89; full list of members
29 November 1989Return made up to 15/08/89; full list of members
13 June 1989New director appointed
13 June 1989New director appointed
19 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
19 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
Sign up now to grow your client base. Plans & Pricing