Advanced company searchLink opens in new window

A1 PRINT LIMITED

Company number 06473444

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
09 Jan 2013 DS01 Application to strike the company off the register
21 Sep 2012 AA Accounts for a small company made up to 31 December 2011
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175/share distribution 03/08/2012
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
23 Jan 2012 TM01 Termination of appointment of James Edward Richardson as a director on 16 December 2011
23 Jan 2012 AP01 Appointment of Mr Robert Charles Payne as a director on 16 December 2011
23 Jan 2012 AP01 Appointment of Mr Mark Edward Cornford as a director on 16 December 2011
23 Jan 2012 AP03 Appointment of Mr Arthur John Ayres as a secretary on 16 December 2011
23 Jan 2012 AP01 Appointment of Mr Arthur John Ayres as a director on 16 December 2011
19 Jan 2012 TM01 Termination of appointment of Elizabeth Sarah Jones as a director on 16 December 2011
19 Jan 2012 TM01 Termination of appointment of Mark Hemming Jones as a director on 16 December 2011
19 Jan 2012 TM02 Termination of appointment of Elizabeth Sarah Jones as a secretary on 16 December 2011
06 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 17 January 2008
  • GBP 1,000
05 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
31 Jan 2011 CH03 Secretary's details changed for Elizabeth Sarah Jones on 31 January 2011
31 Jan 2011 CH01 Director's details changed for Mr Mark Hemming Jones on 31 January 2011
07 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009