HIGHLIGHT PRINT LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED STEPHEN STEWART

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/083 September 2008 SECRETARY APPOINTED MICHAEL DEREK HATTON LOGGED FORM

View Document

03/09/083 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER ANTHONY GILLESPIE LOGGED FORM

View Document

03/09/083 September 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID MICHEAL HUGHES LOGGED FORM

View Document

07/01/087 January 2008

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED HUTSON FAST PRINT LIMITED CERTIFICATE ISSUED ON 27/11/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: G OFFICE CHANGED 19/07/07 UNITY HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/10/0620 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 9 BANKHALL PARK WHARF STREET WARRINGTON CHESHIRE WA1 2DG

View Document

28/12/0528 December 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/055 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 Memorandum and Articles of Association

View Document

05/01/055 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: G OFFICE CHANGED 04/05/95 17 TANNING COURT HOWLEY WARRINGTON CHESHIRE WA1 2HF

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/11/9318 November 1993

View Document

18/11/9318 November 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 RETURN MADE UP TO 03/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

09/08/889 August 1988 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 Full accounts made up to 1987-02-28

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

17/06/8617 June 1986 COMPANY NAME CHANGED W. HUTSON PRINT LIMITED CERTIFICATE ISSUED ON 17/06/86

View Document

10/06/8610 June 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 28/02/84

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

22/05/8622 May 1986 REGISTERED OFFICE CHANGED ON 22/05/86 FROM: G OFFICE CHANGED 22/05/86 22 WHARF EMPLOYMENT AREA HOWLEY WARRINGTON CHESHIRE

View Document

14/02/8314 February 1983 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