IMPRINT PUBLISHING SYSTEMS LIMITED

Company Documents

DateDescription
31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/06/1724 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/02/1423 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/02/1423 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BLEE / 01/08/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DALGLISH / 22/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MASKREY / 22/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BLEE / 22/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 26/01/12 NO CHANGES

View Document

17/10/1117 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGREGOR / 19/09/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM STUDIO 35 SIR JAMES CLARK BUILDING SEEDHILL PAISLEY RENFREWSHIRE PA1 1TJ

View Document

23/03/1123 March 2011 26/01/11 NO CHANGES

View Document

20/10/1020 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 DIRECTOR'S PARTICULARS GRAHAM DALGLISH

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: STUDIO 33 SIR JAMES CLARK BUILDING SEEDHILL, PAISLEY RENFREWSHIRE PA1 1JE

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 59 COLVILLES PLACE KELVIN INDUSTRIAL EST EAST KILBRIDE, GLASGOW LANARKSHIRE G75 0PZ

View Document

18/02/0418 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 PARTIC OF MORT/CHARGE *****

View Document

28/01/0128 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 19 CARRON PLACE EAST KILBRIDE GLASGOW G75 0YL

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 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