INT PRINT LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/0910 September 2009 APPLICATION FOR STRIKING-OFF

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR. TIMOTHY JAMES HUNT

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY PARSONS / 31/08/2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM, THORNBY COTTAGE 67 WINDY ARBOUR, KENILWORTH, WARWICKSHIRE, CV8 2BB

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, 67 WINDY ARBOUR, KENILWORTH, WARWICKSHIRE, CV8 2BB

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: THE BUSINESS RESOURCE NETWORK, WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE CV8 2GY

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: THORNBY COTTAGE, 67 WINDY ARBOUR, KENILWORTH, WARWICKSHIRE CV8 2BB

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED GRAPHIC ARTS EXPORT LTD. CERTIFICATE ISSUED ON 17/05/04

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 14 TROWLEY RISE, ABBOTS LANGLEY, HERTFORDSHIRE WD15 0LW

View Document

28/07/0328 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 COMPANY NAME CHANGED JOBS IN GRAPHIC ARTS.COM LIMITED CERTIFICATE ISSUED ON 03/04/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0015 August 2000 Incorporation

View Document


More Company Information