HORTON PRINTING CO.LIMITED

Company Documents

DateDescription
13/05/1313 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2013

View Document

16/03/1216 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/03/1216 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006575

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/02/1229 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 300-304 ALDRIDGE ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2DU

View Document

29/02/1229 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006575

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRY LEONARD JONES / 08/06/2011

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERRY LEONARD JONES / 08/02/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JON BAILEY / 08/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE VALENTINE RICHES / 08/06/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: 87 NEW SUMMER ST BIRMINGHAM 8

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 06/06/94; CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8929 September 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/01/879 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 NEW DIRECTOR APPOINTED

View Document

21/07/8021 July 1980 ALLOTMENT OF SHARES

View Document

13/09/5513 September 1955 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