MARKHAM PRINT LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/114 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

19/01/1119 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MARKHAM / 28/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CHARLES MARKHAM / 28/10/2009

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

30/12/0730 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003

View Document

01/12/031 December 2003

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: G OFFICE CHANGED 01/12/03 SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 COMPANY NAME CHANGED COBCO 604 LIMITED CERTIFICATE ISSUED ON 26/11/03

View Document

28/10/0328 October 2003 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