HW PRINT LIMITED

Company Documents

DateDescription
12/08/0512 August 2005 DISSOLVED

View Document

12/05/0512 May 2005 ADMINISTRATION TO DISSOLUTION

View Document

25/11/0425 November 2004 ADMINISTRATORS PROGRESS REPORT

View Document

19/11/0419 November 2004 EXTENSION OF ADMINISTRATION

View Document

11/06/0411 June 2004 ADMINISTRATORS PROGRESS REPORT

View Document

07/01/047 January 2004 STATEMENT OF PROPOSALS

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: C/O PIERCE CHARTERED ACCOUNTANTS THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

17/11/0317 November 2003 APPOINTMENT OF ADMINISTRATOR

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: CENTURION WAY BLACKBURN LANCASHIRE BB1 2NB

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/01/01

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 6 & 7 HARRISON STREET BLACKBURN LANCASHIRE BB2 2HZ

View Document

21/01/0021 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED H. & W. PRINTERS (BLACKBURN) LIM ITED CERTIFICATE ISSUED ON 22/10/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/95

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 � NC 1000/50000 04/04/90

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/12/8715 December 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED HULME & WHITEHEAD LIMITED CERTIFICATE ISSUED ON 27/11/87

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 28 KING STREET BLACKBURN

View Document


More Company Information