PRINTING TO TRADE LTD

Company Documents

DateDescription
26/04/1426 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

16/07/1216 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/06/1117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR ALEXIS GAUTHIER PAUWELS

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED TRUCK GRAPHIX LIMITED
CERTIFICATE ISSUED ON 26/04/11

View Document

26/04/1126 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TREHERNE

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR DOMINIQUE DARBOST

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED JOANNE ELIZABETH TREHERNE

View Document

28/05/0928 May 2009 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