BIG PRINT RECORDS LIMITED

Company Documents

DateDescription
05/06/145 June 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING

View Document

23/04/1223 April 2012 SAIL ADDRESS CHANGED FROM:
C/O SABLE ACCOUNTING
UNIT 7 COMMODORE HOUSE
BATTERSEA REACH WANDSWORTH
LONDON
SW18 1TW
UNITED KINGDOM

View Document

23/04/1223 April 2012 SAIL ADDRESS CHANGED FROM:
C/O LANCHESTER HOUSE ASSOCIATES LLP
LANCHESTER HOUSE MAIN STREET
GREAT GLEN
LEICESTER
LEICS
LE8 9GH
UNITED KINGDOM

View Document

23/04/1223 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
C/O C/O SABLE ACCOUNTING
CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET
LONDON
WC1A 1DG
UNITED KINGDOM

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
C/O SABLE ACCOUNTING
UNIT 7 COMMODORE HOUSE
BATTERSEA REACH JUNIPER DRIVE
LONDON
SW18 1TW
ENGLAND

View Document

07/04/117 April 2011 SAIL ADDRESS CHANGED FROM:
C/O QUOTIENT FINANCIAL SOLUTIONS
UNIT 7 COMMODORE HOUSE
BATTERSEA REACH WANDSWORTH
LONDON
SW18 1TW
UNITED KINGDOM

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM
C/O QUOTIENT FINANCIAL SOLUTIONS
COMMERCIAL UNIT 7 COMMODORE HOUS
E BATTERSEA REACH JUNIPER DRIVE
(OFF YORK ROAD)LONDON
SW18 1TW

View Document

07/04/117 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 30/11/2010

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GEMMELL / 01/10/2009

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 01/10/2009

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
17 HEATHMANS ROAD
PARSONS GREEN
LONDON
SW6 4TJ

View Document

04/04/074 April 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED
BIG PRINT PUBLISHING LIMITED
CERTIFICATE ISSUED ON 28/03/07

View Document

05/03/075 March 2007 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