- Company Overview for A & S PRINT SERVICES LIMITED (05745694)
- Filing history for A & S PRINT SERVICES LIMITED (05745694)
- People for A & S PRINT SERVICES LIMITED (05745694)
- More for A & S PRINT SERVICES LIMITED (05745694)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2014 | DS01 | Application to strike the company off the register | |
22 May 2014 | AD01 | Registered office address changed from C/O D8Tamax Services Suite 105 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 22 May 2014 | |
23 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
23 Mar 2014 | AP01 | Appointment of Mrs Susan Patricia Dinsdale as a director | |
23 Mar 2014 | TM01 | Termination of appointment of Alan Dinsdale as a director | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from C/O D8Tamax Accounting & Bookkeeping Services 15 Ozonia Way Wickford Essex SS12 0PQ England on 17 November 2011 | |
07 May 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Alan Francis Dinsdale on 31 December 2009 | |
16 Mar 2010 | TM02 | Termination of appointment of Davis Accountants Limited as a secretary | |
19 Feb 2010 | AD01 | Registered office address changed from 26 Crays View Billericay Essex CM12 9QX on 19 February 2010 | |
26 Jan 2010 | AD01 | Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 26 January 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from 7 the square wimborne dorset BH21 1JA | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Mar 2009 | 363a | Return made up to 16/03/09; full list of members | |
02 May 2008 | 363a | Return made up to 16/03/08; full list of members |