PRINT PLUS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 APPLICATION FOR STRIKING-OFF

View Document

26/11/1326 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

02/11/122 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 86A DUNSTABLE STREET AMPTHILL BEDS MK45 2JP

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/03/126 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/126 March 2012 COMPANY NAME CHANGED RUSSELL PRESSPRINT AND DESIGN LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

21/11/1121 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN FILMER / 15/10/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FILMER / 15/10/2011

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN FILMER / 01/10/2009

View Document

11/09/0911 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED IAN FILMER

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: UNIT 2A KENSWORTH INDUSTRIAL EST COMMON ROAD KIENSWORTH DUNSTABLE BEDFORDSHIRE LU6 2PN

View Document

18/09/0618 September 2006 COMPANY NAME CHANGED FILMERGRAPHIC PRESS LIMITED CERTIFICATE ISSUED ON 18/09/06; RESOLUTION PASSED ON 12/09/06

View Document

18/08/0618 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 AUDITOR'S RESIGNATION

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: BAINSON HOUSE ALTON ROAD LUTON BEDS LU1 3NS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9730 April 1997 NC INC ALREADY ADJUSTED 01/04/97

View Document

30/04/9730 April 1997 � NC 100/1100 01/04/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 25/06/95

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 25/06/95

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 25/06/95

View Document

11/04/9711 April 1997 NC INC ALREADY ADJUSTED 25/06/95

View Document

30/11/9530 November 1995 NC INC ALREADY ADJUSTED 25/06/95 VARY SHARE RIGHTS/NAME 25/06/95

View Document

30/11/9530 November 1995 NC INC ALREADY ADJUSTED 25/06/95

View Document

29/11/9529 November 1995 NC INC ALREADY ADJUSTED 25/06/95

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: G OFFICE CHANGED 11/04/88 5 GORDON ROAD HOUNSLOW MIDDX

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

17/03/8817 March 1988 RETURN MADE UP TO 29/11/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8531 May 1985 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