A.M. PRINT FINISHERS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

18/04/1818 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 CESSATION OF JAMES PAUL MICHAEL MCGIVNEY AS A PSC

View Document

10/08/1710 August 2017 CESSATION OF JAMES KENNETH ATKINSON AS A PSC

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGA MANAGEMENT LIMITED

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGIVNEY

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ATKINSON

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGIVNEY

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ATKINSON

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES MCGIVNEY

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES MCGIVNEY

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 28-29 CAXTON HILL HERTFORD HERTFORDSHIRE SG13 7NF

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MR GLEN ANTHONY MIDDLETON

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MR STUART JAMES BENNETT

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MR ANDREW ROBERT BENNETT

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL MICHAEL MCGIVNEY / 01/07/2015

View Document

11/09/1511 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH ATKINSON / 01/07/2015

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL MICHAEL MCGIVNEY / 01/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ATKINSON / 06/01/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL MICHAEL MCGIVNEY / 06/01/2015

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES MCGIVNEY / 06/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL MICHAEL MCGIVNEY / 07/01/2015

View Document

26/09/1426 September 2014 AMENDING 288A - JAMES ATKINSON

View Document

26/09/1426 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

26/09/1426 September 2014 AMENDING 288A JAMES MCGIVNEY

View Document

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

View Document

28/01/1428 January 2014 CHANGE PERSON AS DIRECTOR

View Document

02/08/132 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES MCGIVNEY / 01/07/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGIVNEY / 01/07/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ATKINSON / 01/07/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

27/12/0827 December 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FIRST GAZETTE

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 8/10 STAMFORD HILL, LONDON, N16 6XZ

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 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