PRINT CLEARLY INK AND MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
67 HIGH STREET
UCKFIELD
EAST SUSSEX
TN22 1AP

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/08/1524 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/08/1415 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/09/116 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARTHA DOPSON / 10/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN CLAUDE BUSCH / 01/01/2010

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 39A NEWTOWN UCKFIELD EAST SUSSEX TN22 5DL

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0914 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 COMPANY NAME CHANGED EAZY INKJET LIMITED CERTIFICATE ISSUED ON 26/07/06

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/12/031 December 2003 225 FILED ERRONEOUSLY

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: G OFFICE CHANGED 26/03/03 THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

06/09/026 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: G OFFICE CHANGED 12/12/01 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED ASHLEY 021 LIMITED CERTIFICATE ISSUED ON 12/12/01

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 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