E & A PRINT AND PUBLISHING LIMITED

Company Documents

DateDescription
21/09/1121 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/10/1029 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/11/0921 November 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/05/0122 May 2001 COMPANY NAME CHANGED E AND A PUBLISHING LIMITED CERTIFICATE ISSUED ON 22/05/01

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: G OFFICE CHANGED 12/06/00 5 HIGH STREET EDENBRIDGE KENT TN8 5AB

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: G OFFICE CHANGED 09/05/96 4A GILDRIDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/08/9430 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/9430 August 1994

View Document

30/08/9430 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 COMPANY NAME CHANGED THE COMPLETE SPORTS SHOW COMPANY LIMITED CERTIFICATE ISSUED ON 20/07/94

View Document

13/07/9413 July 1994 S386 DISP APP AUDS 27/05/94

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: G OFFICE CHANGED 24/01/94 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

02/10/932 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: G OFFICE CHANGED 25/08/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/08/9310 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information