STUDIO PRINT (NORTH EAST) LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-06-11 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-03-11 View Report
Insolvency. Brought down date: 2018-07-20. 2018-09-18 View Report
Insolvency. Brought down date: 2017-07-20. 2017-09-16 View Report
Insolvency. Brought down date: 2016-07-20. 2016-09-25 View Report
Insolvency. Brought down date: 2015-07-20. 2015-08-19 View Report
Address. Change date: 2015-06-04. New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Old address: Tralee Close Kirkleatham Business Park Redcar TS10 5SG. 2015-06-04 View Report
Insolvency. Brought down date: 2014-07-20. 2014-09-30 View Report
Insolvency. Brought down date: 2013-07-20. 2013-10-01 View Report
Insolvency. Brought down date: 2012-07-20. 2012-08-20 View Report
Insolvency. Form attached: 4.19. 2011-08-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2011-07-29 View Report
Resolution. Description: Resolutions. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Officer name: Karen Jane Roper. Change date: 2010-08-31. 2010-09-17 View Report
Officers. Change date: 2010-08-31. Officer name: Edward Holder. 2010-09-17 View Report
Accounts. Accounts type total exemption small. 2010-08-05 View Report
Annual return. Legacy. 2009-09-04 View Report
Accounts. Accounts type total exemption small. 2009-06-26 View Report
Accounts. Accounts type total exemption small. 2008-10-20 View Report
Annual return. Legacy. 2008-09-29 View Report
Annual return. Legacy. 2007-09-26 View Report
Accounts. Accounts type total exemption small. 2007-06-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-01-12 View Report
Accounts. Accounts type total exemption small. 2006-11-29 View Report
Change of name. Description: Company name changed j&p olding LIMITED\certificate issued on 15/11/06. 2006-11-15 View Report
Officers. Description: Director resigned. 2006-11-01 View Report
Officers. Description: Director resigned. 2006-11-01 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-10-25 View Report
Annual return. Legacy. 2006-09-05 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-09-05 View Report
Officers. Description: Director's particulars changed. 2006-09-05 View Report
Accounts. Accounts type total exemption small. 2006-01-30 View Report
Annual return. Legacy. 2005-09-21 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-09-01 View Report
Officers. Description: Secretary resigned;director resigned. 2005-09-01 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-01-07 View Report
Accounts. Accounts type small. 2004-11-30 View Report
Annual return. Legacy. 2004-09-08 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2003-11-10 View Report
Annual return. Legacy. 2003-10-29 View Report
Accounts. Accounts type total exemption small. 2003-09-23 View Report
Mortgage. Description: Registration of charge for debentures. 2003-01-02 View Report
Officers. Description: New director appointed. 2002-11-27 View Report
Annual return. Legacy. 2002-11-19 View Report
Accounts. Accounts type small. 2002-07-06 View Report
Resolution. Description: Resolutions. 2002-03-27 View Report
Auditors. Auditors resignation company. 2002-02-27 View Report
Annual return. Legacy. 2001-10-23 View Report