ACTIS PRINT SERVICES LIMITED

Company Documents

DateDescription
15/09/0715 September 2007 DISSOLVED

View Document

15/06/0715 June 2007 ADMINISTRATION TO DISSOLUTION

View Document

11/01/0711 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/07/0625 July 2006 STATEMENT OF PROPOSALS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 3 MINERVA COURT CHESTER WEST BUS PARK CHESTER CH1 4QL

View Document

14/06/0614 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

11/05/0611 May 2006 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 ABBEY HOUSE CHESTER STREET MOLD FLINTSHIRE CH7 1EG

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 � NC 1000/100000 01/10

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: G OFFICE CHANGED 16/09/03 EXCHANGE HOUSE, WHITE FRIARS CHESTER CHESHIRE CH1 1NZ

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information