ACTION PRINT LIMITED

Company Documents

DateDescription
14/06/1214 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1214 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

04/10/114 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2011:LIQ. CASE NO.1

View Document

09/05/119 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UNIT 2 BRIMSCOMBE PORT BUSINESS PARK BRIMSCOMBE STROUD, GLOS GL5 2QN

View Document

11/03/1111 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009616,00009533

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR WILLIAM ANDREW FERGUSON

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER NEALE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN HERBERT

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HERBERT

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULLIMORE

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0917 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NEALE / 01/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY CULLIMORE / 01/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER HERBERT / 01/12/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED JOHN HANNIS

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 � IC 2500/2000 10/04/07 � SR 500@1=500

View Document

09/05/079 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 COMPANY NAME CHANGED ACTION CONTINUOUS LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/12/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

12/12/9412 December 1994

View Document

12/12/9412 December 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 39 THE BEAGLES CASHES GREEN STROUD GLOS GL 54S

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/918 October 1991 ALTER MEM AND ARTS 30/09/91 S366A DISP HOLDING AGM 30/09/91 S252 DISP LAYING ACC 30/09/91 S386 DISP APP AUDS 30/09/91

View Document

08/10/918 October 1991 ALTER MEM AND ARTS 30/09/91

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/11/882 November 1988 WD 20/10/88 AD 01/10/88--------- � SI 1998@1=1998 � IC 2/2000

View Document

26/10/8826 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM: G OFFICE CHANGED 06/06/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 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