K M PRINT AND DESIGN LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

23/06/1023 June 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 50 ABBEY LEA DRIVE WESTHOUGHTON BOLTON LANCS BL5 3LD

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/12/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 QUADRO CHARTERED ACCOUNTANTS 3RD FLOOR IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BD

View Document

21/12/0621 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 QUADRO CHARTERED ACCOUNTANTS 3RD FLOOR IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BD

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: G OFFICE CHANGED 16/08/05 C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

20/12/0420 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: G OFFICE CHANGED 18/03/02 MEDIA HOUSE HILLGATE BUSINESS CENTRE SWALLOW STREET STOCKPORT CHESHIRE SK1 3AU

View Document

06/03/026 March 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: G OFFICE CHANGED 24/02/99 MEDIA HOUSE HAIGH PARK WHITEHILL SOUTH REDDISH STOCKPORT CHESHIRE SK4 1QR

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 ADOPT MEM AND ARTS 10/12/97

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: G OFFICE CHANGED 23/05/97 THE PADDOCK TOWERS ROAD POYNTON CHESHIRE, SK12 1DD

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/04/9420 April 1994

View Document

20/04/9420 April 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/02/9122 February 1991

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9124 January 1991 COMPANY NAME CHANGED RELAYBATCH LIMITED CERTIFICATE ISSUED ON 25/01/91

View Document

22/01/9122 January 1991 ALTER MEM AND ARTS 09/01/91

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: G OFFICE CHANGED 22/01/91 2 BACHES STREET LONDON N1 6UB

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 28/11/90

View Document

28/11/9028 November 1990 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