NEUTRALPRINT COMMUNICATIONS LIMITED

06339811
3 FIELD COURT GRAYS INN LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
25 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
25 Apr 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 May 2011 resolution Resolution 1 Buy now
20 Sep 2010 officers Termination of appointment of secretary (Bmas Limited) 1 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2010 officers Appointment of director (John Patrick Welch) 2 Buy now
17 Aug 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Change of particulars for director (Mr Steven James Halsey) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Garry Peter Budd) 2 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
27 Apr 2010 accounts Annual Accounts 10 Buy now
07 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
07 Nov 2009 resolution Resolution 1 Buy now
11 Aug 2009 annual-return Return made up to 10/08/09; full list of members 4 Buy now
11 Aug 2009 officers Secretary's Change of Particulars / bmas LIMITED / 25/03/2009 / HouseName/Number was: , now: 5; Street was: 3 old garden house, now: old school house the lanterns; Area was: the lanterns, bridge lane, now: bridge lane; Country was: , now: united kindgom 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD united kingdom 1 Buy now
22 Jul 2009 accounts Annual Accounts 6 Buy now
28 Mar 2009 address Registered office changed on 28/03/2009 from 51 trinity road london SW17 7SD 1 Buy now
11 Feb 2009 capital Ad 11/12/08 gbp si 9998@1=9998 gbp ic 2/10000 2 Buy now
15 Jan 2009 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
17 Sep 2008 annual-return Return made up to 10/08/08; full list of members 3 Buy now
19 Mar 2008 officers Director appointed mr steven james halsey 1 Buy now
11 Jan 2008 officers New secretary appointed 1 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 3 old garden house, the lanterns bridge lane london SW11 3AD 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
10 Aug 2007 incorporation Incorporation Company 17 Buy now