BANG ON DESIGN AND PRINT LIMITED

Company Documents

DateDescription
22/08/1722 August 2017 STRUCK OFF AND DISSOLVED

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
C/O S.A.ACC'Y LTD
STABLE BLOCK CRAVEN CENTRE
SHREWSBURY ROAD
CRAVEN ARMS
SHROPSHIRE
SY7 9PX

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR DOUGLAS HARRIS

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY SHERRATT

View Document

13/06/1413 June 2014 DISS REQUEST WITHDRAWN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 079919240001

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH JENKINS

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM UNIT 13 EVANS BUSINESS CENTRE BRUNEL ROAD LEOMINSTER HEREFORDSHIRE HR6 0LX

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 4 ST. JOHNS CRESCENT CRAVEN ARMS SHROPSHIRE SY7 9QZ UNITED KINGDOM

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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