Advanced company searchLink opens in new window

354 PRINT LIMITED

Company number 06356457

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)
26 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jan 2010 AD01 Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 12 January 2010
22 Oct 2009 2.24B Administrator's progress report to 29 September 2009
12 Jun 2009 2.23B Result of meeting of creditors
29 May 2009 2.17B Statement of administrator's proposal
08 Apr 2009 2.12B Appointment of an administrator
08 Apr 2009 287 Registered office changed on 08/04/2009 from 249 cranbrook road ilford essex IG1 4TG
09 Sep 2008 363a Return made up to 30/08/08; full list of members
22 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Dec 2007 88(2)R Ad 23/11/07--------- £ si 98@1=98 £ ic 2/100
10 Dec 2007 288a New director appointed
01 Nov 2007 MA Memorandum and Articles of Association
04 Oct 2007 CERTNM Company name changed D.T. print LIMITED\certificate issued on 04/10/07
30 Sep 2007 288b Director resigned
30 Sep 2007 288b Secretary resigned
30 Sep 2007 288a New director appointed
30 Sep 2007 288a New director appointed
30 Sep 2007 288a New secretary appointed;new director appointed
30 Aug 2007 NEWINC Incorporation