N B COLOUR PRINT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-09

View Document

26/04/2526 April 2025 Registered office address changed from Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Ltd, Riverside 2, No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

20/11/2420 November 2024 Resolutions

View Document

04/07/244 July 2024 Resignation of a liquidator

View Document

16/05/2416 May 2024 Registered office address changed from Fellery Street Chorley PR7 1EH to Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-05-16

View Document

23/04/2423 April 2024 Appointment of a voluntary liquidator

View Document

23/04/2423 April 2024 Statement of affairs

View Document

11/04/2411 April 2024 Change of details for Mr Douglas Mark Nelson as a person with significant control on 2024-02-21

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER STEAD

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 12/08/14 STATEMENT OF CAPITAL GBP 61298

View Document

22/08/1422 August 2014 ADOPT ARTICLES 12/08/2014

View Document

15/04/1415 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1415 April 2014 ADOPT ARTICLES 03/04/2014

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MRS THERESA RITA NELSON

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/05/2011

View Document

14/10/1114 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 13/12/10 STATEMENT OF CAPITAL GBP 54733

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/108 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER STEAD / 12/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK NELSON / 12/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND NELSON / 12/09/2010

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NELSON / 28/08/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ANDERSON

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NELSON / 01/07/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY APPOINTED PHILIP MORRIS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY MARILYN CUNLIFFE

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 12/09/07; CHANGE OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 £ IC 66000/38500 18/12/06 £ SR 27500@1=27500

View Document

06/01/076 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ARTICLES OF ASSOCIATION

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/12/9630 December 1996 £ NC 100000/112000 27/11/96

View Document

30/12/9630 December 1996 ALTER MEM AND ARTS 06/12/91

View Document

30/12/9630 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/91

View Document

30/12/9630 December 1996 NC INC ALREADY ADJUSTED 06/12/91

View Document

30/12/9630 December 1996 NC INC ALREADY ADJUSTED 27/11/96

View Document

30/12/9630 December 1996 NC INC ALREADY ADJUSTED 06/12/91

View Document

16/12/9616 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9616 December 1996 ADOPT MEM AND ARTS 27/02/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ADOPT MEM AND ARTS 20/03/95

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

08/01/958 January 1995 ADOPT MEM AND ARTS 29/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9322 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9214 February 1992 £ NC 1000/78000 06/12/91

View Document

14/02/9214 February 1992 ISS.SHARES CONTOLED 06/12/91

View Document

11/01/9211 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: 166 CARSTANG ROAD FUNWOOD PRESTON PR2 4NB

View Document

04/12/914 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

26/11/9126 November 1991 COMPANY NAME CHANGED MERGETWICE LIMITED CERTIFICATE ISSUED ON 27/11/91

View Document

12/09/9112 September 1991 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