JANTEC PRINTING LIMITED

Company Documents

DateDescription
09/08/099 August 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/099 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/03/099 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

31/10/0831 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

09/10/089 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008767,00008125

View Document

05/08/085 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/12/0316 December 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: MOUNTBATTEN HOUSE 1 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BZ

View Document

01/05/031 May 2003 AUDITOR'S RESIGNATION

View Document

25/11/0225 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/09/97;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/02/9722 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9722 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: COUNTY WHARF WILLIAM STREET SOUTHAMPTON SO14 5QH

View Document

22/10/9622 October 1996 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/10/96

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/01/9530 January 1995 COMPANY NAME CHANGED ARCTICPRESS LIMITED CERTIFICATE ISSUED ON 31/01/95

View Document

08/11/948 November 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 21/09/90; NO CHANGE OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/12/8816 December 1988 18/10/88 FULL LIST NOF

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/879 May 1987 NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

06/06/816 June 1981 ALLOTMENT OF SHARES

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