- Company Overview for ON TIME PRINT AND DESIGN LIMITED (04252275)
- Filing history for ON TIME PRINT AND DESIGN LIMITED (04252275)
- People for ON TIME PRINT AND DESIGN LIMITED (04252275)
- Insolvency for ON TIME PRINT AND DESIGN LIMITED (04252275)
- More for ON TIME PRINT AND DESIGN LIMITED (04252275)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2007 | 4.68 | Liquidators' statement of receipts and payments | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ | |
05 Jan 2007 | 4.68 | Liquidators' statement of receipts and payments | |
06 Jul 2006 | 4.68 | Liquidators' statement of receipts and payments | |
08 Feb 2006 | 287 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB | |
06 Jul 2005 | 287 | Registered office changed on 06/07/05 from: 56 athlone street london NW5 4LL | |
01 Jul 2005 | 4.20 | Statement of affairs | |
01 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2005 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2004 | 288b | Secretary resigned | |
19 Jul 2004 | 363s |
Return made up to 13/07/04; full list of members
|
|
06 Apr 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
16 Jul 2003 | 363s | Return made up to 13/07/03; full list of members | |
16 Jul 2003 | 287 | Registered office changed on 16/07/03 from: 8 coronation road bath avon BA1 3BH | |
08 May 2003 | AA | Total exemption small company accounts made up to 31 July 2002 | |
16 Aug 2002 | 287 | Registered office changed on 16/08/02 from: 56 athlone street london NW5 4LL | |
18 Jul 2002 | 363s | Return made up to 13/07/02; full list of members | |
18 Jul 2002 | 287 | Registered office changed on 18/07/02 from: 7-11 minerva road park royal london NW10 6HJ | |
19 Jul 2001 | 288b | Director resigned | |
19 Jul 2001 | 287 | Registered office changed on 19/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX | |
19 Jul 2001 | 288a | New director appointed | |
13 Jul 2001 | NEWINC | Incorporation |