Total Documents | 86 |
---|
Total Pages | 454 |
---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off |
25 August 2015 | First Gazette notice for voluntary strike-off |
25 August 2015 | First Gazette notice for voluntary strike-off |
14 August 2015 | Application to strike the company off the register |
14 August 2015 | Application to strike the company off the register |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
27 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders |
20 November 2012 | Amended accounts made up to 31 December 2011 |
20 November 2012 | Amended accounts made up to 31 December 2011 |
13 February 2012 | Total exemption small company accounts made up to 31 December 2011 |
13 February 2012 | Total exemption small company accounts made up to 31 December 2011 |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
23 February 2011 | Appointment of Carl Anthony Wade as a director |
23 February 2011 | Appointment of Carl Anthony Wade as a director |
23 February 2011 | Termination of appointment of Richard Andrew Pearson as a director |
23 February 2011 | Termination of appointment of Richard Andrew Pearson as a director |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
2 February 2011 | Company name changed print out colour printers LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice |
2 February 2011 | Company name changed print out colour printers LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Change of name notice |
25 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders |
25 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 |
6 January 2009 | Return made up to 23/12/08; full list of members |
6 January 2009 | Return made up to 23/12/08; full list of members |
8 April 2008 | Return made up to 23/12/07; full list of members; amend |
8 April 2008 | Return made up to 23/12/07; full list of members; amend |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 |
14 March 2008 | Director appointed mr richard andrew pearson |
14 March 2008 | Director appointed mr richard andrew pearson |
24 January 2008 | Return made up to 23/12/07; full list of members |
24 January 2008 | Return made up to 23/12/07; full list of members |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 |
25 January 2007 | Return made up to 23/12/06; full list of members |
25 January 2007 | Return made up to 23/12/06; full list of members |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
31 January 2006 | Return made up to 23/12/05; full list of members |
31 January 2006 | Return made up to 23/12/05; full list of members |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 |
24 January 2005 | Return made up to 23/12/04; full list of members |
24 January 2005 | Return made up to 23/12/04; full list of members |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 |
12 February 2004 | Return made up to 23/12/03; full list of members |
12 February 2004 | Return made up to 23/12/03; full list of members |
7 January 2003 | New director appointed |
7 January 2003 | Director resigned |
7 January 2003 | New director appointed |
7 January 2003 | Registered office changed on 07/01/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
7 January 2003 | Registered office changed on 07/01/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
7 January 2003 | Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 |
7 January 2003 | Secretary resigned |
7 January 2003 | Director resigned |
7 January 2003 | New secretary appointed |
7 January 2003 | New secretary appointed |
7 January 2003 | Secretary resigned |
7 January 2003 | Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 |
23 December 2002 | Incorporation |
23 December 2002 | Incorporation |