Advanced company searchLink opens in new window

BLACK PRINT MANAGEMENT LIMITED

Company number 06107519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2013 DS01 Application to strike the company off the register
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2013 AA Total exemption small company accounts made up to 28 February 2012
24 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 AA Total exemption small company accounts made up to 28 February 2011
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 May 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Apr 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Gerald Michael Donovan on 12 April 2010
12 Apr 2010 CH04 Secretary's details changed for Scaleable Solutions Limited on 12 April 2010
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2010 AA Total exemption small company accounts made up to 28 February 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2009 363a Return made up to 15/02/09; full list of members
06 Apr 2009 AA Total exemption small company accounts made up to 29 February 2008
13 Mar 2008 363a Return made up to 15/02/08; full list of members
07 Mar 2008 288b Appointment Terminated Director small firms direct services LIMITED
07 Mar 2008 288c Director's Change of Particulars / gerald donovan / 07/03/2008 / HouseName/Number was: , now: 9; Street was: 28 mildmay house, now: princess drive; Area was: whitnell way putney, now: ; Post Town was: london, now: hunstanton; Region was: , now: norfolk; Post Code was: SW15 6BZ, now: PE36 5JG; Country was: , now: england
07 Mar 2008 288c Secretary's Change of Particulars / scalgable solutions LIMITED / 07/03/2008 / Surname was: scalgable solutions LIMITED, now: scaleable solutions LIMITED; HouseName/Number was: , now: 158; Street was: 158 hermon hill, now: hermon hill