CORE PRINT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/03/147 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/02/1224 February 2012 | APPOINTMENT TERMINATED, SECRETARY NIGEL MOORE |
24/02/1224 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HADDON / 01/03/2011 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 10 MAIN STREET PAPPLEWICK NOTTINGHAM NG15 8FD ENGLAND |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORE |
21/03/1121 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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