- Company Overview for CONTACT PRINT SOLUTIONS LIMITED (05642302)
- Filing history for CONTACT PRINT SOLUTIONS LIMITED (05642302)
- People for CONTACT PRINT SOLUTIONS LIMITED (05642302)
- Charges for CONTACT PRINT SOLUTIONS LIMITED (05642302)
- Insolvency for CONTACT PRINT SOLUTIONS LIMITED (05642302)
- More for CONTACT PRINT SOLUTIONS LIMITED (05642302)
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) |
---|---|---|---|
05 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2013 | 2.24B | Administrator's progress report to 28 January 2013 | |
05 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 28 January 2013 | |
01 Oct 2012 | 2.24B | Administrator's progress report to 31 July 2012 | |
13 Mar 2012 | 2.23B | Result of meeting of creditors | |
27 Feb 2012 | 2.17B | Statement of administrator's proposal | |
27 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
13 Feb 2012 | AD01 | Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL on 13 February 2012 | |
10 Feb 2012 | 2.12B | Appointment of an administrator | |
17 Nov 2011 | CH03 | Secretary's details changed for Brett George Staples on 26 October 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Henrietta Louise Staples on 26 October 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Brett George Staples on 26 October 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW on 17 November 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 |
Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
|
|
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Aug 2010 | CH03 | Secretary's details changed for Brett George Staples on 14 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Henrietta Louise Staples on 19 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Brett George Staples on 14 July 2010 | |
15 Apr 2010 | AD01 | Registered office address changed from St Matthews House 6 Sherwood Rise Nottingham Nottinghamshire NG7 6JF on 15 April 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
08 Nov 2009 | AD01 | Registered office address changed from 1 Oakfield, Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2AL on 8 November 2009 | |
08 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Oct 2009 | CERTNM |
Company name changed document solutions east midlands LIMITED\certificate issued on 22/10/09
|
|
07 Oct 2009 | RESOLUTIONS |
Resolutions
|