PRINTING AND EDITING LTD

Company Documents

DateDescription
02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
C/O DEPT CCS
LOMBARD HOUSE 12/17 UPPER BRIDGE STREET
CANTERBURY
KENT
CT1 2NF

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUC VAN LOOVEREN

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR DIEDERIK DE WITTE

View Document

09/12/159 December 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUC VAN LOOVEREN

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/05/1517 May 2015 Annual return made up to 29 August 2014 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
1 SAXON COURT
HADLOW DOWN
EAST SUSSEX
TN22 4DT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 29 August 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 29 August 2011 with full list of shareholders

View Document

04/06/124 June 2012 DIRECTOR APPOINTED LUC LODEWIJK VAN LOOVEREN

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, DIRECTOR AIME NTIBANOBOKA

View Document

22/05/1222 May 2012 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/05/1222 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGIC SECRETARIES LIMITED / 29/08/2010

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AIME NTIBANOBOKA / 29/08/2010

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY STRATEGIC SECRETARIES LIMITED

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

23/02/1023 February 2010 Annual return made up to 29 August 2009 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 29 August 2008 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
SUITE 72, CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
LANCASHIRE M40 8BB

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information