PRINT PORTFOLIO LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 06/06/12 NO CHANGES

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MRS SUSAN ANN LEFEBVRE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY BPE SECRETARIES LIMITED

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY LEFEBVRE / 28/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY LEFEBVRE / 28/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN LEFEBVRE / 28/10/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM UNIT E LIDDINGTON INDUSTRIAL ESTATE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0DL

View Document

02/10/082 October 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NC INC ALREADY ADJUSTED 01/06/06

View Document

19/06/0719 June 2007 � NC 100/100000 03/04

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: G OFFICE CHANGED 03/08/05 C/O B P E SOLICITORS FIRST FLOOR ST JAMESS HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED BCOMP 258 LIMITED CERTIFICATE ISSUED ON 28/07/05

View Document

06/06/056 June 2005 Incorporation

View Document

06/06/056 June 2005 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