HALLMARK PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1025 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010

View Document

25/10/1025 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010

View Document

18/01/1018 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2009

View Document

13/01/0913 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

13/01/0913 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/0913 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP UNITED KINGDOM

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

02/10/052 October 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 4 ROWSE CLOSE STRATFORD LONDON E15 2HX

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED FOREST SUPPLIES LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING LONDON W13 9EL

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0211 January 2002 Incorporation

View Document


More Company Information