CLEARPRINT LABELS LIMITED

Company Documents

DateDescription
23/10/1523 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1523 July 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
C/O TOWERS + GORNALL
ABACUS HOUSE ROPE WALK
GARSTANG
PRESTON
PR3 1NS

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
HOLLINS MOUNT HOLLINS LANE
BURY
LANCASHIRE
BL9 8DG

View Document

20/01/1520 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
ACORN CLEARPRINT LTD ASHVALE ROAD
TUXFORD
NEWARK
NOTTINGHAMSHIRE
NG22 0NH

View Document

03/07/143 July 2014 DECLARATION OF SOLVENCY

View Document

03/07/143 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/143 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNITS 1 & 2 ESSEX STREET PRESTON LANCASHIRE PR1 1QE

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAG SECRETARIAL LTD / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRENNAN JONES / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: CHURCH HOUSE FARM PRESTON ROAD GRIMSARGH PRETON LANCASHIRE PR2 5SD

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 136 MOOR LANE PRESTON PR1 1JR

View Document

24/12/0124 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 RETURN MADE UP TO 07/12/94; 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

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/12/9316 December 1993 SECRETARY RESIGNED

View Document

07/12/937 December 1993 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