FOCAL POINT PRINTING LTD

Company Documents

DateDescription
11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED PATIENT SERVICES UK LIMITED
CERTIFICATE ISSUED ON 28/07/16

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
28 ORCHARD ROAD ST ANNES ON SEA
ST ANNES
LANCASHIRE
FY8 1PF
UNITED KINGDOM

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR AMIN DANISH

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
272 CHURCH STREET
BLACKPOOL
FY1 3PZ
ENGLAND

View Document

25/07/1625 July 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/02/1627 February 2016 COMPANY NAME CHANGED FOCAL POINT PRINTING LTD
CERTIFICATE ISSUED ON 27/02/16

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELE GAETA

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR JOHN ENGLAND

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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