- Company Overview for ABBEY GREEN PRINTERS LIMITED (05391048)
- Filing history for ABBEY GREEN PRINTERS LIMITED (05391048)
- People for ABBEY GREEN PRINTERS LIMITED (05391048)
- Charges for ABBEY GREEN PRINTERS LIMITED (05391048)
- Insolvency for ABBEY GREEN PRINTERS LIMITED (05391048)
- More for ABBEY GREEN PRINTERS LIMITED (05391048)
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) |
---|---|---|---|
04 May 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 September 2009 | |
25 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2009 | |
23 Sep 2008 | 4.68 | Liquidators' statement of receipts and payments to 12 September 2008 | |
26 Mar 2008 | 4.68 | Liquidators' statement of receipts and payments to 12 September 2008 | |
08 Feb 2008 | MISC | C/O;-replacement of liquidator | |
08 Feb 2008 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: 16-17 boundary road hove east sussex BN3 4AN | |
13 Mar 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Dec 2006 | 2.16B | Statement of affairs | |
16 Oct 2006 | 2.23B | Result of meeting of creditors | |
22 Aug 2006 | 287 | Registered office changed on 22/08/06 from: suite 2 victoria house south street farnham surrey GU9 7QU | |
17 Aug 2006 | 2.12B | Appointment of an administrator | |
23 Jun 2006 | 363s | Return made up to 14/03/06; full list of members | |
15 Mar 2006 | 288b | Director resigned | |
03 Feb 2006 | 288a | New director appointed | |
03 Feb 2006 | 288a | New director appointed | |
24 Oct 2005 | 288b | Director resigned | |
08 Aug 2005 | 287 | Registered office changed on 08/08/05 from: 2 victoria house south street farnham surrey GU9 7QU | |
13 Jul 2005 | 288a | New director appointed | |
13 Jul 2005 | 288b | Director resigned | |
08 Jul 2005 | 288b | Director resigned | |
30 Jun 2005 | 287 | Registered office changed on 30/06/05 from: charta house unit 1-2 greenwich industrial estate, 159 greenwich high road london SE10 8JF | |
20 Jun 2005 | CERTNM | Company name changed abbey green holdings LIMITED\certificate issued on 20/06/05 |