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

First Image Print Solutions Limited

Documents

Total Documents31
Total Pages80

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off
5 May 2015First Gazette notice for compulsory strike-off
28 February 2015Registered office address changed from 206 Buxton Road Disley Stockport SK12 2LZ to 209 Windlehurst Road High Lane Stockport Cheshire SK6 8AG on 28 February 2015
10 May 2014Total exemption small company accounts made up to 30 April 2013
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2,500
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2,500
24 September 2013Annual return made up to 2 April 2013 with a full list of shareholders
24 September 2013Annual return made up to 2 April 2013 with a full list of shareholders
21 September 2013Compulsory strike-off action has been discontinued
19 September 2013Total exemption small company accounts made up to 30 April 2012
16 July 2013Compulsory strike-off action has been suspended
30 April 2013First Gazette notice for compulsory strike-off
28 July 2012Total exemption small company accounts made up to 30 April 2011
17 July 2012Compulsory strike-off action has been discontinued
15 July 2012Annual return made up to 2 April 2012 with a full list of shareholders
15 July 2012Annual return made up to 2 April 2012 with a full list of shareholders
1 May 2012First Gazette notice for compulsory strike-off
20 January 2012Termination of appointment of Suzanne Beer as a secretary
20 January 2012Registered office address changed from York House 250 Middleton Road Manchester Lancashire M8 4WA England on 20 January 2012
12 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
12 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
9 July 2011Compulsory strike-off action has been discontinued
6 July 2011Total exemption small company accounts made up to 30 April 2010
12 April 2011First Gazette notice for compulsory strike-off
7 July 2010Annual return made up to 2 April 2010 with a full list of shareholders
7 July 2010Director's details changed for Mrs Catherine Walsh on 1 January 2010
7 July 2010Secretary's details changed for Suzanne Beer on 1 January 2010
7 July 2010Director's details changed for Mrs Catherine Walsh on 1 January 2010
7 July 2010Secretary's details changed for Suzanne Beer on 1 January 2010
7 July 2010Annual return made up to 2 April 2010 with a full list of shareholders
2 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing