- Company Overview for BRYSON PRINT LIMITED (03317658)
- Filing history for BRYSON PRINT LIMITED (03317658)
- People for BRYSON PRINT LIMITED (03317658)
- Charges for BRYSON PRINT LIMITED (03317658)
- Insolvency for BRYSON PRINT LIMITED (03317658)
- More for BRYSON PRINT LIMITED (03317658)
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) |
---|---|---|---|
20 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 February 2014 | |
08 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2013 | AD01 | Registered office address changed from 7-9 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5UR England on 25 January 2013 | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Mar 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
|
|
14 Mar 2012 | AD01 | Registered office address changed from 21D Oak Road W Chirton North Ind Est Northshields Tyne Wear NE29 8SF on 14 March 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Phillip Thomas Walker on 13 February 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Apr 2008 | 363a | Return made up to 13/02/08; full list of members | |
01 Apr 2008 | 288c | Secretary's change of particulars / bryan walker / 01/01/2008 | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |