CREATIVE PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/124 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1113 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR MICHAEL RICHARD WATERFALL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE WATERFALL

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATERFALL / 12/06/2008

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WATERFALL / 12/06/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 41 JOAN AVENUE HEANOR DERBYSHIRE DE75 7PL

View Document

24/11/0624 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 � NC 1000/2000 15/12/0

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 15/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

26/10/0426 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information