AYLESFORD PRINT SERVICES LIMITED

Company Documents

DateDescription
15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN SANDELL

View Document

15/09/1615 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 SECRETARY APPOINTED MRS SUSAN SANDELL

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MRS SUSAN SANDELL

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LACEY

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH REDMOND

View Document

13/02/1313 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWIN LACEY / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SANDELL / 24/11/2009

View Document

11/06/0911 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NC INC ALREADY ADJUSTED 01/01/03

View Document

11/05/0411 May 2004 � NC 100/1100 01/01/0

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: G OFFICE CHANGED 14/02/03 1 - 7 BENT STREET CHEETHAM HILL MANCHESTER M8 8NF

View Document

11/02/0311 February 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/12/02

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED AYLESBURY PRINT SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 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