C B ASSOCIATES (PRINT SERVICES) LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
01/06/231 June 2023 | Application to strike the company off the register |
18/05/2318 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-08 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/09/1516 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/09/1325 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/09/1218 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
14/12/1114 December 2011 | COMPANY NAME CHANGED PRESS GO GRAPHIC MACHINERY LIMITED CERTIFICATE ISSUED ON 14/12/11 |
14/12/1114 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN METCALFE |
09/09/119 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
03/03/113 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BASTOW / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN METCALFE / 14/01/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/06/0926 June 2009 | APPOINTMENT TERMINATED DIRECTOR DARREN YOUNG |
26/06/0926 June 2009 | APPOINTMENT TERMINATED DIRECTOR HILTON PHILLIP |
13/01/0913 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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