EASY COLOUR PRINT LIMITED

Unit 7 Rush Drive Unit 7 Rush Drive, South Wales, NP11 3EJ
StatusDISSOLVED
Company No.04648481
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution29 May 2012
Years12 years, 1 month, 6 days

SUMMARY

EASY COLOUR PRINT LIMITED is an dissolved private limited company with number 04648481. It was incorporated 21 years, 5 months, 8 days ago, on 27 January 2003 and it was dissolved 12 years, 1 month, 6 days ago, on 29 May 2012. The company address is Unit 7 Rush Drive Unit 7 Rush Drive, South Wales, NP11 3EJ.



Company Fillings

Gazette dissolved voluntary

Date: 29 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: Benjamin John Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Benn John Davis

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Malcolm Kenneth Davis

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Edward Garth Davis

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWNOAK LIMITED

9 AKEMAN STREET,TRING,HP23 6AA

Number:09183536
Status:ACTIVE
Category:Private Limited Company

NDK ENTERPRISE LTD

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:10013539
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 527 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC348007
Status:ACTIVE
Category:Limited Liability Partnership

PRIMARY CARE THERAPIES LIMITED

CORPORATE HEALTH CENTRE,LONDON,EC3M 5JE

Number:03220732
Status:ACTIVE
Category:Private Limited Company

QUICK CAPITAL LTD

WESTWAY PARK,HAYDOCK,WA11 0GR

Number:09135753
Status:ACTIVE
Category:Private Limited Company

SHAND CYCLES LIMITED

3B NASMYTH COURT,LIVINGSTON,EH54 5EG

Number:SC409534
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source