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

B.B.H. Colourprint Group Limited

Documents

Total Documents45
Total Pages305

Filing History

7 March 2005Secretary resigned;director resigned
7 December 2004Notice of move from Administration to Dissolution
29 June 2004Administrator's progress report
18 June 2004Notice of vacation of office by administrator
3 February 2004Statement of administrator's proposal
27 January 2004Statement of affairs
6 January 2004Registered office changed on 06/01/04 from: c/o kroll aspect court 4 temple row birmingham B2 5HG
23 December 2003Registered office changed on 23/12/03 from: west walk building 110 regent road leicester
12 December 2003Appointment of an administrator
23 October 2003Accounting reference date extended from 31/08/03 to 28/02/04
9 October 2003Ad 29/09/03--------- £ si 20000@1=20000 £ ic 40000/60000
9 October 2003£ nc 45000/60000 29/09/03
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 October 2003Accounts for a medium company made up to 31 August 2002
21 July 2003Particulars of mortgage/charge
4 July 2003Return made up to 25/06/03; full list of members
7 January 2003Particulars of mortgage/charge
4 July 2002Accounts for a medium company made up to 31 August 2001
17 June 2002New director appointed
31 July 2001Return made up to 25/06/01; full list of members
17 April 2001Accounts for a small company made up to 31 August 2000
11 July 2000Return made up to 25/06/00; full list of members
25 April 2000Accounts for a small company made up to 31 August 1999
5 July 1999Return made up to 25/06/99; no change of members
10 May 1999Accounts for a small company made up to 31 August 1998
23 July 1998Return made up to 25/06/98; change of members
15 June 1998Accounts for a small company made up to 31 August 1997
9 January 1998New secretary appointed
6 July 1997Return made up to 25/06/97; full list of members
27 June 1997Accounts for a small company made up to 31 August 1996
3 July 1996Return made up to 25/06/96; no change of members
18 December 1995Accounts for a small company made up to 31 August 1995
9 August 1995Return made up to 25/06/95; no change of members
6 December 1994Particulars of mortgage/charge
23 February 1994Ad 21/01/94--------- £ si 10000@1=10000 £ ic 30000/40000
23 February 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 July 1993Particulars of mortgage/charge
4 July 1991Return made up to 25/06/91; full list of members
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
22 October 1990Particulars of mortgage/charge
20 September 1990Particulars of mortgage/charge
14 September 1990Ad 05/09/90--------- £ si 29998@1=29998 £ ic 2/30000
7 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
25 June 1990Incorporation
Sign up now to grow your client base. Plans & Pricing