CPD INTRAPRINT LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA WILLIAMS

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS WOOD

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WILLIAMS / 08/06/2009

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

06/08/076 August 2007 � IC 13500/10000 26/06/07 � SR 3500@1=3500

View Document

06/08/076 August 2007 RE-RE-DEEMING SHARES 26/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 � NC 100000/103500 20/01/04

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 � NC 100/100000 10/01

View Document

14/05/0314 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED FIELDLINK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/04/01

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: G OFFICE CHANGED 06/04/01 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0116 March 2001 Incorporation

View Document

16/03/0116 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information