CHARISMA COLOUR PRINT LIMITED

Company Documents

DateDescription
10/11/0910 November 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/0910 August 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

26/02/0926 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/02/2009:LIQ. CASE NO.2

View Document

10/11/0810 November 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

30/10/0830 October 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

21/10/0821 October 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008:LIQ. CASE NO.1

View Document

11/10/0811 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

03/10/083 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.2

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: GISTERED OFFICE CHANGED ON 21/08/2008 FROM BWC BUSINESS SOLUTIONS LIMITED 8 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RU

View Document

20/08/0820 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008346,00006234

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: GISTERED OFFICE CHANGED ON 20/08/2008 FROM UNIT 1 ORGREAVE CLOSE SHEFFIELD SOUTH YORKSHIRE S13 9NP

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 COMPANY NAME CHANGED VIVALUCK LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

09/10/029 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RE SHARE CAP ACQUIST/ME 31/01/00

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: G OFFICE CHANGED 23/02/00 ST ANDREWS HOUSE, ST ANDREWS STREET, LEEDS WEST YORKSHIRE LS3 1LF

View Document

23/02/0023 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/02/0023 February 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

23/02/0023 February 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

23/02/0023 February 2000 S-DIV 31/01/00

View Document

23/02/0023 February 2000 ADOPTARTICLES31/01/00

View Document

23/02/0023 February 2000 � NC 1000/4524 31/01/0

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: G OFFICE CHANGED 26/01/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 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