CREATIVE PRINT SOLUTIONS (WALLHEATH) LIMITED

Company Documents

DateDescription
29/05/1429 May 2014 DECLARATION OF SOLVENCY

View Document

29/05/1429 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1429 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
38 DIGBY ROAD
KINGSWINFORD
WEST MIDLANDS
DY6 7RP

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DESMOND ACKERMAN / 30/11/2010

View Document

06/01/116 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DESMOND ACKERMAN / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 18 HOLCROFT ROAD WALLHEATH KINGSWINFORD WEST MIDLANDS DY6 0HP

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY SARAH ACKERMAN

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: G OFFICE CHANGED 10/12/06 9 MAIDENDALE ROAD KINGSWINFORD WEST MIDLANDS DY6 9DD

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information