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

Aston Print Finishers Limited

Documents

Total Documents13
Total Pages34

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off
29 February 2000First Gazette notice for compulsory strike-off
13 January 1998Accounting reference date extended from 31/10/98 to 31/03/99
31 October 1997Particulars of mortgage/charge
30 October 1997Director resigned
30 October 1997Registered office changed on 30/10/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
30 October 1997Secretary resigned
30 October 1997New director appointed
30 October 1997New secretary appointed;new director appointed
22 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 October 1997Company name changed olive designs LIMITED\certificate issued on 22/10/97
16 October 1997£ nc 100/1000 15/10/97
9 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing