N J PRINT & DESIGN LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY JEAN WAKEFIELD

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVAN WAKEFIELD / 26/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: G OFFICE CHANGED 06/04/03 37 MAWDESLEY STREET BOLTON BL1 1LN

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: G OFFICE CHANGED 03/05/01 ASHLEY HOUSE 9 KING STREET, WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX

View Document

26/03/0126 March 2001 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