CLEAREST COLOUR PRINT LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
DOSHI & CO 1ST FLOOR, WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH
ENGLAND

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SCOTT

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX SCOTT

View Document

07/10/117 October 2011 DIRECTOR APPOINTED SALLY ANNE SCOTT

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY CDS SECRETARIES LIMITED

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM DOSH & CO 1ST FLOOR 1270 LONDON ROAD LONDON SW16 4DH

View Document

08/02/118 February 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX SCOTT / 01/10/2009

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SCOTT / 01/10/2009

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 88-90 CAMDEN ROAD LONDON NW1 9EA

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ALEX SCOTT

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ADAM SCOTT

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

20/07/0920 July 2009 SECRETARY APPOINTED CDS SECRETARIES LTD

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

10/07/0910 July 2009 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