PARRIS PRINT & DESIGN LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1414 April 2014 APPLICATION FOR STRIKING-OFF

View Document

29/08/1329 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARRY / 01/03/2013

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

07/07/127 July 2012 APPOINTMENT TERMINATED, SECRETARY ALAN PREECE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM UNIT 9A GAINSBOROUGH TRAD EST RUFFORD ROAD STOURBRIDGE WEST MIDLANDS DY9 7ND

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARRY / 01/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 DIRECTOR'S PARTICULARS CHRISTOPHER PARRY

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: UNIT 7ENTERPRISE DRIVE HAYES LANE LYE STOURBRIDGE WEST MIDLANDS DY9 8QH

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 2 CAMP TERRACE NORTH SHIELDS TYNE & WEAR NE29 0NE

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/01/01

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 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