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

Campaign Force (Printing) Ltd

Documents

Total Documents38
Total Pages137

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off
5 March 2013Final Gazette dissolved via voluntary strike-off
20 November 2012First Gazette notice for voluntary strike-off
20 November 2012First Gazette notice for voluntary strike-off
13 November 2012Application to strike the company off the register
13 November 2012Application to strike the company off the register
22 October 2012Accounts for a dormant company made up to 31 January 2012
22 October 2012Registered office address changed from 1 Neuadd Yr Eglwys, Glynne Road Bangor Gwynedd LL57 1BJ Wales on 22 October 2012
22 October 2012Accounts for a dormant company made up to 31 January 2012
22 October 2012Registered office address changed from 1 Neuadd Yr Eglwys, Glynne Road Bangor Gwynedd LL57 1BJ Wales on 22 October 2012
29 January 2012Director's details changed for Mr Christopher John Howell on 1 January 2012
29 January 2012Director's details changed for Mr Christopher John Howell on 1 January 2012
29 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-29
  • GBP 100
29 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-29
  • GBP 100
29 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-29
  • GBP 100
29 January 2012Director's details changed for Mr Christopher John Howell on 1 January 2012
30 October 2011Total exemption small company accounts made up to 31 January 2011
30 October 2011Total exemption small company accounts made up to 31 January 2011
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
6 November 2010Director's details changed for Mr Richard John Williams on 1 November 2010
6 November 2010Registered office address changed from 153 St Neots Road Hardwick Cambridge CB23 7QJ United Kingdom on 6 November 2010
6 November 2010Director's details changed for Mr Richard John Williams on 1 November 2010
6 November 2010Registered office address changed from 153 st Neots Road Hardwick Cambridge CB23 7QJ United Kingdom on 6 November 2010
6 November 2010Director's details changed for Mr Richard John Williams on 1 November 2010
6 November 2010Registered office address changed from 153 St Neots Road Hardwick Cambridge CB23 7QJ United Kingdom on 6 November 2010
4 October 2010Total exemption small company accounts made up to 31 January 2010
4 October 2010Total exemption small company accounts made up to 31 January 2010
21 January 2010Director's details changed for Mr Richard John Williams on 21 January 2010
21 January 2010Director's details changed for Mr Richard John Williams on 21 January 2010
21 January 2010Director's details changed for Mr Christopher John Howell on 21 January 2010
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
21 January 2010Director's details changed for Mr Christopher John Howell on 21 January 2010
6 January 2009Incorporation
6 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing