POWERPRINT MM LIMITED

Company Documents

DateDescription
08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
18 HAND COURT
LONDON
WC1V 6JF

View Document

15/04/1315 April 2013 SECTION 519 COMPANIES ACT 2006

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCORMACK

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/02/0912 February 2009 CURRSHO FROM 30/04/2008 TO 31/12/2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information