CHERRYPIP LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 APPLICATION FOR STRIKING-OFF

View Document

13/01/1513 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 DISS REQUEST WITHDRAWN

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 APPLICATION FOR STRIKING-OFF

View Document

22/01/1422 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 COMPANY NAME CHANGED BONUSPRINT LIMITED
CERTIFICATE ISSUED ON 27/06/13

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM STIRLING WAY BOREHAMWOOD HERTS WD6 2AZ

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR FRANCIS THOMAS WARD

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE WARD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/03/1214 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/09/111 September 2011 SECTION 519 CA 2006

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY REGINALD WARD / 28/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARTIN WARD / 28/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN WARD / 28/12/2009

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 AUDITOR'S RESIGNATION

View Document

08/02/078 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 AUDITOR'S RESIGNATION

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: G OFFICE CHANGED 26/06/90 20 WELLACRE ROAD KENTON HARROW MIDDLESEX HA3 0BN

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/02/8812 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/825 November 1982 CERTIFICATE OF INCORPORATION

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