- Company Overview for LC PRINT AND MAILING LIMITED (08398428)
- Filing history for LC PRINT AND MAILING LIMITED (08398428)
- People for LC PRINT AND MAILING LIMITED (08398428)
- More for LC PRINT AND MAILING LIMITED (08398428)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
11 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AD01 | Registered office address changed from 60 Mansel Street Swansea SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 5 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
18 Feb 2013 | AP01 | Appointment of Mr Michael Colin Parkhouse as a director | |
12 Feb 2013 | TM01 | Termination of appointment of John Wildman as a director | |
12 Feb 2013 | TM02 | Termination of appointment of Sameday Company Services Ltd as a secretary | |
11 Feb 2013 | NEWINC | Incorporation |