ASK PRINT LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY KEENS / 01/07/2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY EILEEN BARTER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

07/05/137 May 2013 COMPANY NAME CHANGED FLUIDIC DESIGN LIMITED
CERTIFICATE ISSUED ON 07/05/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041338970001

View Document

09/01/139 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY KEENS / 29/12/2009

View Document

26/03/0926 March 2009 CURRSHO FROM 31/12/2009 TO 31/10/2009

View Document

19/03/0919 March 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MRS EILEEN ELIZABETH BARTER

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEENS / 29/12/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY SOLE BAY MANAGEMENT LTD

View Document

07/03/087 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM:
BRIDGE HOUSE
16 BRIDGE STREET
THETFORD
NORFOLK IP24 3AA

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

07/02/017 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

29/12/0029 December 2000 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