PAGE LITHO LIMITED

Company Documents

DateDescription
05/03/135 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013

View Document

02/03/122 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011:LIQ. CASE NO.2

View Document

27/02/1227 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2012:LIQ. CASE NO.2

View Document

08/02/128 February 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.2

View Document

08/02/128 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00009520

View Document

08/02/128 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008760,00009071,00009520,00009280

View Document

12/10/1112 October 2011 STATEMENT OF AFFAIRS/4.18:LIQ. CASE NO.2

View Document

12/10/1112 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008760,00009520,00009071

View Document

12/10/1112 October 2011 STATEMENT OF AFFAIRS/4.18:LIQ. CASE NO.2

View Document

12/10/1112 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008760,00009520,00009071

View Document

19/05/1119 May 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

19/05/1119 May 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

19/05/1119 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008760

View Document

19/05/1119 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008760

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 3 THE CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JA

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 3 THE CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JA

View Document

07/01/117 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

07/01/117 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/01/117 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

07/01/117 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUGHES / 12/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HUGHES / 12/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HUGHES / 12/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HUGHES / 12/05/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD KELLEWAY / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD KELLEWAY / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/04/09; NO CHANGE OF MEMBERS

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/04/09; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/05/0722 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED POWER LITHOPRINT LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED POWER LITHOPRINT LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 AUDITOR'S RESIGNATION

View Document

07/01/987 January 1998 AUDITOR'S RESIGNATION

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 AUDITOR'S RESIGNATION

View Document

06/11/966 November 1996 AUDITOR'S RESIGNATION

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: G OFFICE CHANGED 25/10/96 47 MOUNT PLEASANT ROAD CHIGWELL ESSEX IG7 5EP

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 47 MOUNT PLEASANT ROAD CHIGWELL ESSEX IG7 5EP

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

07/03/967 March 1996 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

28/02/9628 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/96

View Document

28/02/9628 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/96

View Document

28/02/9628 February 1996 � NC 10000/10010 01/02/96

View Document

28/02/9628 February 1996 ALLOT SHARES 01/02/96

View Document

28/02/9628 February 1996 � NC 10000/10010 01/02/96

View Document

28/02/9628 February 1996 EXEMPT FROM APP AUD 01/02/96 ALLOT SHARES 01/02/96

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: G OFFICE CHANGED 18/08/94 LLOYDS BANK CHAMBERS 407 HIGH STREET STRATFORD LONDON E15

View Document

04/05/944 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/11/9127 November 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 RETURN MADE UP TO 29/04/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 RETURN MADE UP TO 29/04/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/07/8822 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/05/8711 May 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

01/07/801 July 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/801 July 1980 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