- Company Overview for THE CONTAINER PRINTERS LIMITED (05598486)
- Filing history for THE CONTAINER PRINTERS LIMITED (05598486)
- People for THE CONTAINER PRINTERS LIMITED (05598486)
- Charges for THE CONTAINER PRINTERS LIMITED (05598486)
- More for THE CONTAINER PRINTERS LIMITED (05598486)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2007 | 363a | Return made up to 20/10/07; full list of members | |
17 Dec 2007 | 190 | Location of debenture register | |
17 Dec 2007 | 353 | Location of register of members | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: ashleigh house, 11 shay lane holmfield halifax west yorkshire HX3 6QT | |
17 Dec 2007 | 288c | Director's particulars changed | |
17 Dec 2007 | 288c | Secretary's particulars changed | |
29 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
29 Nov 2006 | 363a | Return made up to 20/10/06; full list of members | |
29 Nov 2006 | 288c | Director's particulars changed | |
29 Nov 2006 | 288c | Secretary's particulars changed | |
29 Nov 2006 | 190 | Location of debenture register | |
29 Nov 2006 | 353 | Location of register of members | |
29 Nov 2006 | 287 | Registered office changed on 29/11/06 from: ashleigh house, 11 shay lane holmfield halifax west yorkshire HX3 6QT | |
05 Nov 2005 | 395 | Particulars of mortgage/charge | |
21 Oct 2005 | 288a | New secretary appointed | |
21 Oct 2005 | 288a | New director appointed | |
20 Oct 2005 | 288b | Secretary resigned | |
20 Oct 2005 | 288b | Director resigned | |
20 Oct 2005 | NEWINC | Incorporation |