QB PRINT LIMITED

Company Documents

DateDescription
18/02/1218 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES MCLAUGHLAN / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LIGHT / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/05/0911 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED I.G.T. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: G OFFICE CHANGED 01/12/03 THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

03/03/953 March 1995 EXEMPTION FROM APPOINTING AUDITORS 14/02/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995

View Document

26/04/9426 April 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/05/9326 May 1993

View Document

28/04/9328 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: G OFFICE CHANGED 25/04/93 2 BACHES ST LONDON N1 6UB

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED REASONREVISE LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

08/02/938 February 1993 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