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

Absolute Design And Print Solutions Limited

Documents

Total Documents57
Total Pages225

Filing History

1 May 2012Final Gazette dissolved following liquidation
1 May 2012Final Gazette dissolved via compulsory strike-off
1 May 2012Final Gazette dissolved following liquidation
1 February 2012Return of final meeting in a creditors' voluntary winding up
1 February 2012Return of final meeting in a creditors' voluntary winding up
26 October 2011Liquidators' statement of receipts and payments to 22 September 2011
26 October 2011Liquidators statement of receipts and payments to 22 September 2011
26 October 2011Liquidators' statement of receipts and payments to 22 September 2011
14 April 2011Liquidators statement of receipts and payments to 22 March 2011
14 April 2011Liquidators' statement of receipts and payments to 22 March 2011
14 April 2011Liquidators' statement of receipts and payments to 22 March 2011
6 April 2010Appointment of a voluntary liquidator
6 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
6 April 2010Appointment of a voluntary liquidator
6 April 2010Statement of affairs with form 4.19
6 April 2010Statement of affairs with form 4.19
6 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-23
15 March 2010Registered office address changed from 63 st James Quay Brewery Wharf Leeds LS10 1HG on 15 March 2010
15 March 2010Registered office address changed from 63 St James Quay Brewery Wharf Leeds LS10 1HG on 15 March 2010
18 June 2009Return made up to 03/06/09; full list of members
18 June 2009Return made up to 03/06/09; full list of members
13 March 2009Total exemption small company accounts made up to 30 June 2008
13 March 2009Total exemption small company accounts made up to 30 June 2008
12 December 2008Return made up to 03/06/08; full list of members
12 December 2008Return made up to 03/06/08; full list of members
17 April 2008Total exemption small company accounts made up to 30 June 2007
17 April 2008Total exemption small company accounts made up to 30 June 2007
4 September 2007Return made up to 03/06/07; full list of members
4 September 2007Return made up to 03/06/07; full list of members
3 July 2007Director resigned
3 July 2007Director resigned
26 April 2007Total exemption small company accounts made up to 30 June 2006
26 April 2007Total exemption small company accounts made up to 30 June 2006
13 June 2006Return made up to 03/06/06; full list of members
13 June 2006Return made up to 03/06/06; full list of members
2 March 2006Accounting reference date shortened from 31/07/05 to 30/06/05
2 March 2006Accounting reference date shortened from 31/07/05 to 30/06/05
2 March 2006Total exemption small company accounts made up to 30 June 2005
2 March 2006Total exemption small company accounts made up to 30 June 2005
30 November 2005Return made up to 03/06/05; full list of members
30 November 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/05
15 June 2005Accounting reference date extended from 30/06/05 to 31/07/05
15 June 2005Accounting reference date extended from 30/06/05 to 31/07/05
9 June 2004Secretary resigned
9 June 2004Director resigned
9 June 2004New secretary appointed;new director appointed
9 June 2004New director appointed
9 June 2004Secretary resigned
9 June 2004Registered office changed on 09/06/04 from: 12 york place leeds west yorkshire LS1 2DS
9 June 2004New director appointed
9 June 2004New director appointed
9 June 2004New secretary appointed;new director appointed
9 June 2004Registered office changed on 09/06/04 from: 12 york place leeds west yorkshire LS1 2DS
9 June 2004Director resigned
9 June 2004New director appointed
3 June 2004Incorporation
3 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing