COLOURPRINT SERVICES LIMITED

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 1 STERT STREET ABINGDON OXFORDSHIRE OX14 3JF

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/991 July 1999 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