BLUEPRINT & CALL LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/12/1116 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARY RICE

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN LISHER

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/02/113 February 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEDGWICK RICE / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED CALL PRINTERS LIMITED CERTIFICATE ISSUED ON 17/07/09; RESOLUTION PASSED ON 19/06/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED DAVID HUNTER

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/086 October 2008 SECRETARY APPOINTED MICHAEL GEROGE MCEVOY

View Document

02/10/082 October 2008 DIRECTOR RESIGNED BRENDA PRIOR

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: 31 EDISON ROAD ST IVES CAMBRIDGESHIRE PE27 3LF

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JAMES GILMOUR

View Document

02/10/082 October 2008 SECRETARY RESIGNED KARIN BRIDEN

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 24-29 OCCUPATION ROAD CAMBRIDGE CB1 3RT

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/07/0211 July 2002 � IC 182795/167846 26/03/02 � SR 14949@1=14949

View Document

26/11/0126 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/11/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/0127 October 2001 � IC 196545/193545 17/08/01 � SR 3000@1=3000

View Document

27/10/0127 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 � NC 120000/196545 13/03/97

View Document

17/07/9717 July 1997 NC INC ALREADY ADJUSTED 13/03/97

View Document

17/07/9717 July 1997 NC INC ALREADY ADJUSTED 13/03/97 AUTH ALLOT OF SECURITY 13/03/97

View Document

16/07/9716 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ALTER MEM AND ARTS 23/08/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9313 December 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993

View Document

11/01/9311 January 1993 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991

View Document

12/12/9112 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/05/9117 May 1991

View Document

17/05/9117 May 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 DIRECTOR RESIGNED

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/08/9017 August 1990 REGISTERED OFFICE CHANGED ON 17/08/90 FROM: G OFFICE CHANGED 17/08/90 24-29 OCCUPATION ROAD CAMBRIDGE CB1 2RT

View Document

13/02/9013 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8921 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ADOPT MEM AND ARTS 06/11/89

View Document

21/11/8921 November 1989 COMPANY NAME CHANGED CALL (INSTANT PRINT) LIMITED CERTIFICATE ISSUED ON 22/11/89

View Document

21/11/8921 November 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 21/11/89

View Document

15/11/8915 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/8915 November 1989 � NC 2000/120000 06/11/89

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: G OFFICE CHANGED 15/11/89 15 KING STREET CAMBRIDGE CB1 1LH

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/09/886 September 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/10/8715 October 1987

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/04/744 April 1974 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