INNOVATIVE PRINTING TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 APPLICATION FOR STRIKING-OFF

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS SUSAN FORBES

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: CROWN HOUSE 123 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TG

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: CONCORD HOUSE 61 HIGH STREET BRENTFORD MIDDLESEX TW8 0AH

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/02/026 February 2002 COMPANY NAME CHANGED GARRICK TEMPLE DESIGN ASSOCIATES LTD. CERTIFICATE ISSUED ON 06/02/02; RESOLUTION PASSED ON 23/01/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/10/00

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/09/95

View Document

18/09/9518 September 1995

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/10/9420 October 1994

View Document

20/10/9420 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/12/933 December 1993

View Document

03/12/933 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: UNIT 7 WORTON HALL WORTON ROAD, ISLEWORTH, MIDDLESEX TW7 6EL

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992

View Document

08/04/928 April 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/08

View Document

11/12/9111 December 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

20/09/8920 September 1989 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