EXCELLENCE IN PRINT LIMITED

Company Documents

DateDescription
20/07/0420 July 2004 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

13/06/0313 June 2003 APPOINTMENT OF LIQUIDATOR

View Document

13/06/0313 June 2003 STATEMENT OF AFFAIRS

View Document

13/06/0313 June 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/06/033 June 2003 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM:
249 CRANBROOK ROAD
ILFORD
ESSEX IG1 4TG

View Document

25/04/0325 April 2003 APPLICATION FOR STRIKING-OFF

View Document

05/02/035 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED
GALAPRESS LIMITED
CERTIFICATE ISSUED ON 17/07/01

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/06/0016 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM:
5TH FLOOR NEWBURY HOUSE
890/900 EASTERN AVANUE
NEWBURY PARK
ESSEX IG2 7HH

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/12/9612 December 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM:
82 PARKWAY
REGENTS PARK
LONDON
NW1 7AN

View Document

02/10/952 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM:
2 BLACKALL STREET
LONDON
EC2A 4BB

View Document

30/01/9530 January 1995 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