COPYPRINT SOLUTIONS LTD

Company Documents

DateDescription
23/04/1323 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
11 STRATFORD ROAD, SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3LU

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL HAWKINS

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN REEVES / 01/01/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HAWKINS / 30/06/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

24/05/0524 May 2005 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