- Company Overview for EASY PRINT (BRISTOL) LIMITED (03181000)
- Filing history for EASY PRINT (BRISTOL) LIMITED (03181000)
- People for EASY PRINT (BRISTOL) LIMITED (03181000)
- Charges for EASY PRINT (BRISTOL) LIMITED (03181000)
- Insolvency for EASY PRINT (BRISTOL) LIMITED (03181000)
- More for EASY PRINT (BRISTOL) LIMITED (03181000)
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 | |
28 May 2002 | 4.68 | Liquidators' statement of receipts and payments | |
28 Nov 2001 | 4.68 | Liquidators' statement of receipts and payments | |
03 Jul 2001 | 287 | Registered office changed on 03/07/01 from: kings house 14 orchard street bristol BS1 5EH | |
23 May 2001 | 4.68 | Liquidators' statement of receipts and payments | |
27 Nov 2000 | 4.68 | Liquidators' statement of receipts and payments | |
30 May 2000 | 4.68 | Liquidators' statement of receipts and payments | |
07 Dec 1999 | 4.68 | Liquidators' statement of receipts and payments | |
27 May 1999 | 4.68 | Liquidators' statement of receipts and payments | |
25 Jan 1999 | 4.68 | Liquidators' statement of receipts and payments | |
12 May 1998 | 287 | Registered office changed on 12/05/98 from: the old bakery corston bath somerset BA2 9AH | |
24 Nov 1997 | 4.20 | Statement of affairs | |
24 Nov 1997 | RESOLUTIONS |
Resolutions
|
|
24 Nov 1997 | 600 | Appointment of a voluntary liquidator | |
20 Oct 1997 | 287 | Registered office changed on 20/10/97 from: unit 8 sbi centre hanham bristol BS16 3JE | |
12 Jun 1997 | 363s | Return made up to 01/04/97; full list of members | |
11 Jun 1997 | 288a | New director appointed | |
30 Apr 1997 | 225 | Accounting reference date extended from 30/04/97 to 30/09/97 | |
03 Jun 1996 | 288 | New secretary appointed | |
03 Jun 1996 | 288 | New director appointed | |
03 Jun 1996 | 88(2)R | Ad 14/05/96--------- £ si 1@1=1 £ ic 2/3 | |
14 May 1996 | 395 | Particulars of mortgage/charge | |
06 May 1996 | MEM/ARTS | Memorandum and Articles of Association | |
26 Apr 1996 | CERTNM | Company name changed typistform LIMITED\certificate issued on 29/04/96 |