COLIN KING PRINTERS LIMITED

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 43 HIGH STEET OVER CAMBRIDGE CAMBRIDGESHIRE CB24 5NB ENGLAND

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 29 September 2010

View Document

25/11/1025 November 2010 PREVEXT FROM 31/03/2010 TO 29/09/2010

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK KING / 01/10/2009

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

30/03/0930 March 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