EMPRESS DESIGN & PRINT LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-11-02

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-11-02

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Removal of liquidator by court order

View Document

13/01/2313 January 2023 Removal of liquidator by court order

View Document

06/01/236 January 2023 Liquidators' statement of receipts and payments to 2022-11-02

View Document

21/01/2221 January 2022 Liquidators' statement of receipts and payments to 2021-11-02

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DISS40 (DISS40(SOAD))

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O WESTBURY 2ND FLOOR 145-157 JOHN STREET LONDON EC1V 4PY

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEWART BECK / 11/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS PAULINE JANIS EVERITT / 11/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/08/1221 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0913 November 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PAULINE EVERITT

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAULINE EVERITT

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

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

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: WESTBURY SCHOTNESS 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 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