HOBS PRINTED DRAWING SHEETS LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/11/1329 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEPHENS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR STEVEN PHILIP WALSH-HILL

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR STEVEN PHILIP WALSH-HILL

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/11/1118 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM ST ANDREWS BUILDING SLATER STREET LIVERPOOL L1 4BS

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER STEPHENS

View Document

09/11/109 November 2010 SECRETARY APPOINTED MR CHRISTOPHER STEPHENS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH HACKETT

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOMINIC HACKETT / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BENEDICT HACKETT / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN O'BRIEN / 24/10/2009

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 COMPANY NAME CHANGED N & S DRAWING OFFICE SERVICES LI MITED CERTIFICATE ISSUED ON 06/11/90

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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