GINGER PRINTING COMPANY LTD

Company Documents

DateDescription
07/10/147 October 2014 STRUCK OFF AND DISSOLVED

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

06/12/136 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL EDWARD KING / 01/10/2012

View Document

02/08/122 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL KING / 26/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL KING / 28/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM UNIT 1 NEW NORTH HOUSE CANONBURY YARD 202-208 NEW NORTH ROAD ISLINGTON LONDON N1 7BJ ENGLAND

View Document

28/09/0928 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information