- Company Overview for SUPAPRINT (CANNOCK) LIMITED (05689382)
- Filing history for SUPAPRINT (CANNOCK) LIMITED (05689382)
- People for SUPAPRINT (CANNOCK) LIMITED (05689382)
- More for SUPAPRINT (CANNOCK) LIMITED (05689382)
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) |
---|---|---|---|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
21 Apr 2011 | CH01 | Director's details changed for Andrew Ruston on 27 January 2011 | |
21 Apr 2011 | CH01 | Director's details changed for Derek Ruston on 27 January 2011 | |
21 Apr 2011 | CH03 | Secretary's details changed for Brenda Ruston on 27 January 2011 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 27/01/09; full list of members | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
20 Feb 2008 | 363s | Return made up to 27/01/08; full list of members | |
16 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
13 Feb 2007 | 363s | Return made up to 27/01/07; full list of members | |
06 Feb 2006 | 288a | New director appointed | |
06 Feb 2006 | 88(2)R | Ad 27/01/06--------- £ si 2@2=4 £ ic 2/6 | |
06 Feb 2006 | 88(2)R | Ad 27/01/06--------- £ si 1@1=1 £ ic 1/2 | |
06 Feb 2006 | 287 | Registered office changed on 06/02/06 from: cromwell house, mill street cannock staffs. WS11 3DP | |
06 Feb 2006 | 288a | New secretary appointed | |
06 Feb 2006 | 288a | New director appointed | |
27 Jan 2006 | 288b | Director resigned |