AGC PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

17/01/2417 January 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-14 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

19/09/2319 September 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

29/04/2129 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

14/10/2014 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN GARETH COLLEY / 08/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

15/05/1915 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY LYNN COLLEY

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 SECRETARY APPOINTED MRS LYNN COLLEY

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY GARY COLLEY

View Document

05/01/115 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY COLLEY / 01/01/2010

View Document

07/01/107 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GARETH COLLEY / 01/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/04/094 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED POLYWRAP DATA PRINT LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MR GARY COLLEY

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM COLLEY

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM LYNDHURST 1 CRANMER STREET, LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

14/11/0514 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information