4 IMPRINT FINANCE LIMITED

Company Documents

DateDescription
06/03/146 March 2014 SAIL ADDRESS CREATED

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM, 7-8 MARKET PLACE, LONDON, W1W 8AG

View Document

02/01/142 January 2014 DECLARATION OF SOLVENCY

View Document

02/01/142 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/142 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1319 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1319 November 2013 SOLVENCY STATEMENT DATED 15/11/13

View Document

19/11/1319 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 1

View Document

19/11/1319 November 2013 REDUCE ISSUED CAPITAL 15/11/2013

View Document

19/11/1319 November 2013 ADOPT ARTICLES 15/11/2013

View Document

19/11/1319 November 2013 STATEMENT BY DIRECTORS

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

01/07/131 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

30/06/1130 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REDUCE ISSUED CAPITAL 20/12/2010

View Document

10/01/1110 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 50000

View Document

10/01/1110 January 2011 SOLVENCY STATEMENT DATED 20/12/10

View Document

10/01/1110 January 2011 STATEMENT BY DIRECTORS

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 PREVEXT FROM 28/12/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM, 6 CAVENDISH PLACE, LONDON, W1G 9NB

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM:
4IMPRINT PARK 17, MOSS LANE, WHITEFIELD, MANCHESTER M45 8FJ

View Document

01/08/051 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

27/01/0427 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
BROADWAY, TRAFFORD WHARF ROAD, MANCHESTER, M17 1DD

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM:
C/O IMPRINT PARK 17, MOSS LANE, WHITEFIELD, MANCHESTER M45 8FJ

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM:
NORTH BAR HOUSE, BEVERLEY, NORTH HUMBERSIDE, HU17 8DG

View Document

02/08/002 August 2000 COMPANY NAME CHANGED
BEMROSE FINANCE LIMITED
CERTIFICATE ISSUED ON 03/08/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

04/07/994 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

06/07/986 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NC INC ALREADY ADJUSTED
30/04/98

View Document

03/06/983 June 1998 ￯﾿ᄑ NC 10000/50000
30/04/

View Document

03/06/983 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

15/08/9615 August 1996 ACC. REF. DATE EXTENDED FROM 15/12/96 TO 28/12/96

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 15/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 15/12/94

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 15/12/93

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 15/12/92

View Document

29/09/9329 September 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM:
P O BOX 52, WAYZGOOSE DRIVE, DERBY, DE2 6XP

View Document

20/10/9220 October 1992 AUDITOR'S RESIGNATION

View Document

06/10/926 October 1992 AUDITOR'S RESIGNATION

View Document

05/08/925 August 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 15/12/91

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 ALTER MEM AND ARTS 13/06/91

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM:
5 CHANCERY LANE
CLIFFORD'S INN
LONDON
EC4A 1BU

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/12

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/918 May 1991 ￯﾿ᄑ NC 100/10000
17/04/91

View Document

08/05/918 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/91

View Document

25/03/9125 March 1991 COMPANY NAME CHANGED
BURGINHALL 524 LIMITED
CERTIFICATE ISSUED ON 26/03/91

View Document

11/10/9011 October 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company