PRINTED IMAGE PRODUCTS LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR STEPHEN DONOGHUE

View Document

25/08/1525 August 2015 25/08/15 STATEMENT OF CAPITAL GBP 120

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
MELBOURNE HOUSE 44-46 GROSVENOR SQUARE
STALYBRIDGE
CHESHIRE
SK15 2JN

View Document

09/03/159 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 DIRECTOR APPOINTED MR ANDREW FREDERICK HEATON

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED DAVID WILLIAM JONES

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

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

View Accounts

05/02/135 February 2013 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