COMPONENT PRINT LIMITED

Company Documents

DateDescription
06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
UNIT 24 ABERAFAN ROAD
BAGLAN INDUSTRIAL PARK
PORT TALBOT
WEST GLAMORGAN
SA12 7DJ

View Document

04/02/144 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/144 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/02/144 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

04/02/144 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/02/135 February 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1213 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES PROTHERO / 20/01/2010

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM UNIT 15 ABERAFAN ROAD BAGLAN INDUSTRIAL PARK PORT TALBOT WEST GLAMORGAN SA12 7DJ

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 UNIT 15 ABERAFAN ROAD BAGLAN INDUSTRIAL PARK PORT TALBOT WEST GLAMORGAN SA12 5BJ

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: G OFFICE CHANGED 18/12/97 10-14 MUSEUM PLACE CARDIFF SOUTH GLAMORGAN CF3 1NZ

View Document

17/11/9717 November 1997 AUDITOR'S RESIGNATION

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

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

View Document

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

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

02/12/942 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: G OFFICE CHANGED 14/10/93 UNIT 42 PORT TALBOT WORKSHOPS ADDISON ROAD PORT TALBOT WEST GLAMORGAN, SA12 6HZ

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 NC INC ALREADY ADJUSTED 17/02/92

View Document

04/03/924 March 1992 CAP.�988O 17/02/92

View Document

04/03/924 March 1992 � NC 100/10000 11/02/

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

26/01/9026 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: G OFFICE CHANGED 11/01/90 19 HEOL DDEUSANT YORKDALE GARDEN VILLAGE BEDDAU MID-GLAM. CF38 2LA

View Document

03/01/903 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 REGISTERED OFFICE CHANGED ON 20/12/89 FROM: G OFFICE CHANGED 20/12/89 19 HEOL DDUUSANT YORKDALE GARDEN VILLAGE BEDDAU, MID-GLAM CF38 2LA

View Document

15/12/8915 December 1989 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