DEFAULT LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY SCHRAGGER / 01/05/2012

View Document

21/02/1221 February 2012 SAIL ADDRESS CREATED

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/02/098 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY RESIGNED LEE SIMMONS

View Document

15/09/0815 September 2008 DIRECTOR'S PARTICULARS GUY SCHRAGGER

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 S366A DISP HOLDING AGM 21/07/04 S252 DISP LAYING ACC 21/07/04 S386 DISP APP AUDS 21/07/04

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/033 May 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED SCREENPROP LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/01/9925 January 1999 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