PRINT 88 LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBBIE REDHEAD

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBBIE REDHEAD

View Document

09/04/149 April 2014 DIRECTOR APPOINTED WILLIAM JAMES GARNER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
UNIT 1 16 MAPLE ROAD
EASTBOURNE
EAST SUSSEX
BN23 6NY
ENGLAND

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR REX SUMNER

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY SUMNER

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR ROBBIE REDHEAD

View Document

09/02/129 February 2012 SECRETARY APPOINTED MR ROBBIE REDHEAD

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY REX SUMNER

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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