ALEXANDER PRINT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

23/02/2323 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT A FARADAY COURT MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9PU ENGLAND

View Document

11/12/1911 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID JOHN EDGCOMBE / 10/05/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS PHILLIPS / 10/05/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 4TH FLOOR GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY THOMAS PHILLIPS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY DAVID JOHN EDGCOMBE

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ALTER ARTICLES 16/03/2016

View Document

22/04/1622 April 2016 ARTICLES OF ASSOCIATION

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE ERSKINE

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED GARY THOMAS PHILLIPS

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED ANTONY DAVID JOHN EDGCOMBE

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN ALEXANDER / 18/05/2014

View Document

29/06/1529 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O REEVES & CO LLP 3RD FLOOR, CONSORT HOUSE CONSORT WAY HORLEY SURREY

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN ALEXANDER / 17/05/2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM C/O C/O HAINES WATTS GATWICK LLP 3RD FLOOR CONSORT HOUSE CONSORT WAY HORLEY SURREY RH6 7AF UNITED KINGDOM

View Document

20/06/1420 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN ALEXANDER / 17/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIE SUZANNE ERSKINE / 17/05/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ UNITED KINGDOM

View Document

23/08/1123 August 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 26/05/10 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED JAMES BRIAN ALEXANDER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MARIE SUZANNE ERSKINE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

17/05/1017 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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