PUNCTUALITY PRESS LTD.

Company Documents

DateDescription
09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

05/09/165 September 2016 COMPANY RESTORED ON 05/09/2016

View Document

05/09/165 September 2016 COMPANY NAME CHANGED PUNCTUALITY CERTIFICATE ISSUED ON 05/09/16

View Document

05/09/165 September 2016 30/11/14 NO CHANGES

View Document

05/09/165 September 2016 30/11/15 NO CHANGES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 17 EAST PLACE WEST NOEWOOD LONDON SE27 9JW

View Document

05/09/165 September 2016 30/11/12 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

07/10/147 October 2014 STRUCK OFF AND DISSOLVED

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

28/12/1328 December 2013 DISS40 (DISS40(SOAD))

View Document

27/12/1327 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 52 CHRISTCHURCH ROAD, LONDON, SW19 2NY, UNITED KINGDOM

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/12/1024 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN MONEY

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONEY

View Document

04/02/104 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS MONEY / 30/11/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD CHARLES MONEY / 30/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM, 72 FOUNTAIN ROAD, TOOTING BROADWAY, LONDON, SW17 0HQ

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 52 CHRISTCHURCH ROAD, COLLIERS WOOD, LONDON, SW19 2NY

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94

View Document

11/02/9411 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 ADOPT MEM AND ARTS 10/12/92

View Document

17/12/9217 December 1992 NC INC ALREADY ADJUSTED 10/12/92

View Document

17/12/9217 December 1992 £ NC 100/1000 10/12/92

View Document

30/11/9230 November 1992 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