Date | Description |
2024-04-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/02/2024:LIQ. CASE NO.2 |
2023-09-26 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-08-26 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00010430 |
2023-05-06 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2023:LIQ. CASE NO.2 |
2022-05-03 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2022:LIQ. CASE NO.2 |
2022-01-17 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-05-06 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2021:LIQ. CASE NO.2 |
2020-05-07 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/02/2020:LIQ. CASE NO.2 |
2019-05-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2019:LIQ. CASE NO.2 |
2018-05-02 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.2 |
2017-04-27 |
update company_status In Administration => Liquidation |
2017-04-04 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017 |
2017-03-14 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2017-03-01 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION |
2016-11-22 |
update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016 |
2016-06-08 |
delete address CENTURY HOUSE MILLENNIUM DRIVE HOLBECK LEEDS LS11 5BP |
2016-06-08 |
insert address WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS |
2016-06-08 |
update registered_address |
2016-05-19 |
update statutory_documents NOTICE OF DEEMED APPROVAL OF PROPOSALS |
2016-05-13 |
update company_status Active => In Administration |
2016-05-03 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
2016-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2016 FROM
CENTURY HOUSE MILLENNIUM DRIVE
HOLBECK
LEEDS
LS11 5BP |
2016-04-29 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT |
2016-03-12 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-12 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-17 |
update statutory_documents 14/02/16 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-06-08 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-05-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-20 |
update statutory_documents 14/02/15 FULL LIST |
2014-03-07 |
delete address CENTURY HOUSE MILLENNIUM DRIVE HOLBECK LEEDS ENGLAND LS11 5BP |
2014-03-07 |
delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2014-03-07 |
insert address CENTURY HOUSE MILLENNIUM DRIVE HOLBECK LEEDS LS11 5BP |
2014-03-07 |
insert sic_code 18129 - Printing n.e.c. |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-20 |
update statutory_documents 14/02/14 FULL LIST |
2013-09-06 |
insert company_previous_name SCB PRINT LTD |
2013-09-06 |
update name SCB PRINT LTD => PRINT ON SOLUTIONS LIMITED |
2013-09-06 |
update num_mort_charges 2 => 3 |
2013-09-06 |
update num_mort_satisfied 0 => 1 |
2013-08-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079497450003 |
2013-08-08 |
update statutory_documents COMPANY NAME CHANGED SCB PRINT LTD
CERTIFICATE ISSUED ON 08/08/13 |
2013-07-02 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-07-02 |
update account_ref_day 29 => 31 |
2013-07-02 |
update account_ref_month 2 => 3 |
2013-07-02 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-11-14 => 2014-12-31 |
2013-06-25 |
delete address SCB PRINT LTD CENTURY HOUSE MILLENNIUM DRIVE LEEDS WEST YORKSHIRE ENGLAND LS11 5BP |
2013-06-25 |
insert address CENTURY HOUSE MILLENNIUM DRIVE HOLBECK LEEDS ENGLAND LS11 5BP |
2013-06-25 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
update num_mort_charges 1 => 2 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-06-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-14 |
update statutory_documents PREVEXT FROM 28/02/2013 TO 31/03/2013 |
2013-03-19 |
update statutory_documents 14/02/13 FULL LIST |
2013-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK BINFIELD / 01/08/2012 |
2013-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
SCB PRINT LTD CENTURY HOUSE MILLENNIUM DRIVE
LEEDS
WEST YORKSHIRE
LS11 5BP
ENGLAND |
2012-07-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-17 |
update statutory_documents 02/03/12 STATEMENT OF CAPITAL GBP 99 |
2012-02-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |