BEDROCK PRINT FINISHERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/01/1515 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/01/1422 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/02/1320 February 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/02/123 February 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/01/1118 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
| 09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GLADWELL / 01/12/2009 |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN GROVE / 01/12/2009 |
| 22/01/1022 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
| 16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 27/12/0727 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/01/0710 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/02/0613 February 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 23/01/0623 January 2006 | SECRETARY RESIGNED |
| 23/02/0523 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
| 17/12/0417 December 2004 | NEW SECRETARY APPOINTED |
| 17/12/0417 December 2004 | NEW DIRECTOR APPOINTED |
| 17/12/0417 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/12/0413 December 2004 | SECRETARY RESIGNED |
| 13/12/0413 December 2004 | DIRECTOR RESIGNED |
| 01/12/041 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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