FORMPRINT GROUP LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Ian John Brown as a director on 2025-05-21

View Document

23/05/2523 May 2025 Termination of appointment of James Thomas Delaney as a director on 2025-05-21

View Document

17/04/2517 April 2025 Termination of appointment of Ian Stanley Gillespie as a secretary on 2025-03-31

View Document

17/04/2517 April 2025 Termination of appointment of Ian Stanley Gillespie as a director on 2025-03-31

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM C/O LION FPG LTD OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 8DQ

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/11/1526 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/12/1412 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/12/132 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

27/11/1227 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/12/1120 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/01/114 January 2011 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/01/1025 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY GILLESPIE / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS DELANEY / 01/10/2009

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/11/0328 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED 115CR (029) LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

05/10/005 October 2000 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