CENTREPRINT SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/126 November 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

12/08/1112 August 2011 ORDER OF COURT TO WIND UP

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD
ILFORD
ESSEX
IG1 1QP

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY CHARLES SCOTT MALONE / 08/12/2010

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BRADLEY CHARLES SCOTT MALONE / 08/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY EDWARD CHARLES MILLS / 08/12/2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL APPOINTMENTS LIMITED

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
18 HAND COURT
HIGH HOLBORN
LONDON
WC1V 6JF

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL APPOINTMENTS LIMITED / 08/12/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BRADLEY CHARLES SCOTT MALONE / 08/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY CHARLES SCOTT MALONE / 08/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY EDWARD CHARLES MILLS / 08/12/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/08/054 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM:
9/13 CURSITOR STREET
LONDON
EC4A 1LL

View Document

08/12/038 December 2003 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