THAT PRINTER PLACE LIMITED
Company Documents
Date | Description |
---|---|
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Director's details changed for Mr Matthew Roy Checkland on 2021-10-31 |
28/10/2128 October 2021 | Registered office address changed from 2 Manorial Road Sutton Coldfield West Midlands B75 5UD to 18 Weddington Lane Caldecote Nuneaton CV10 0TS on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Matthew Roy Checkland on 2021-10-01 |
28/10/2128 October 2021 | Change of details for Mr Matthew Roy Checkland as a person with significant control on 2021-10-01 |
12/09/1412 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1323 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/124 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 17 PEBBLE CLOSE BUSINESS VILLAGE AMINGTON TAMWORTH B77 4RD ENGLAND |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU UNITED KINGDOM |
13/09/1113 September 2011 | DIRECTOR APPOINTED MR MATTHEW ROY CHECKLAND |
13/09/1113 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
13/09/1113 September 2011 | SECRETARY APPOINTED MR MATTHEW ROY CHECKLAND |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, SECRETARY RONALD BENNETT |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR RONALD BENNETT |
09/05/119 May 2011 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
09/02/119 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR APPOINTED MR RONALD JOHN BENNETT |
08/02/118 February 2011 | SECRETARY APPOINTED RONALD JOHN BENNETT |
08/02/118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON ROBERT REDGRAVE |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company