BATH PRESS COLOURBOOKS LIMITED

Company Documents

DateDescription
29/03/1229 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/12/1129 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM COX & WYMAN HOUSE CARDIFF ROAD READING BERKS RG1 8EX

View Document

24/03/1124 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009241,00008914

View Document

24/03/1124 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/12/093 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/093 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY APPOINTED JONATHAN SPENCER OWEN

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN OWEN

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED JONATHAN SPENCER OWEN

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOVARD

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 THE BATH PRESS LOWER BRISTOL ROAD BATH AVON BA2 3BL

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

12/06/0512 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: G OFFICE CHANGED 27/01/00 NUMBER 3 PALACE YARD MEWS QUEEN SQUARE BATH BA1 2NH

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 EXEMPTION FROM APPOINTING AUDITORS 04/03/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 COMPANY NAME CHANGED BP COLOURPRINT LIMITED CERTIFICATE ISSUED ON 04/04/96

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: G OFFICE CHANGED 27/09/95 27 QUEEN SQUARE BATH AVON BA1 2HX

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 COMPANY NAME CHANGED DISCWORLD COMPUTERS LIMITED CERTIFICATE ISSUED ON 07/12/94

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993

View Document

06/04/936 April 1993 AUDITOR'S RESIGNATION

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: G OFFICE CHANGED 14/07/92 UNIT 10 RIVERSIDE COURT RIVERSIDE ROAD LOWER BRISTOL ROAD BATH AVON BA2 3DZ

View Document

14/07/9214 July 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 � NC 1000/50000 06/11/91

View Document

11/02/9211 February 1992 NC INC ALREADY ADJUSTED 06/11/91

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: G OFFICE CHANGED 11/02/92 13 QUEEN SQUARE BATH BA1 2HJ

View Document

23/01/9223 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/914 November 1991

View Document

04/11/914 November 1991 REGISTERED OFFICE CHANGED ON 04/11/91 FROM: G OFFICE CHANGED 04/11/91 2, BACHES STREET LONDON N1 6UB

View Document

04/11/914 November 1991

View Document

04/11/914 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991

View Document

01/11/911 November 1991 COMPANY NAME CHANGED TRIPLESURE LIMITED CERTIFICATE ISSUED ON 04/11/91

View Document

16/07/9116 July 1991 ALTER MEM AND ARTS 02/05/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 02/05/91

View Document

02/05/912 May 1991 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