CORE PRINT SOLUTIONS LTD

Company Documents

DateDescription
07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL MOORE

View Document

24/02/1224 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HADDON / 01/03/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 10 MAIN STREET PAPPLEWICK NOTTINGHAM NG15 8FD ENGLAND

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORE

View Document

21/03/1121 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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