QUALVIS PRINT & PACKAGING LTD

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2024-07-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

29/11/2329 November 2023 Full accounts made up to 2023-07-31

View Document

15/04/2315 April 2023 Full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

23/02/2223 February 2022 Satisfaction of charge 088045670003 in full

View Document

07/02/227 February 2022 Registration of charge 088045670004, created on 2022-02-04

View Document

09/12/219 December 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

26/11/2126 November 2021 Change of share class name or designation

View Document

25/11/2125 November 2021 Change of details for Mrs Lisa Ellen Smith as a person with significant control on 2021-11-23

View Document

25/11/2125 November 2021 Change of details for Mrs Michelle Graham as a person with significant control on 2021-11-23

View Document

25/11/2125 November 2021 Change of details for Mr Marcus David Short as a person with significant control on 2021-11-23

View Document

16/11/2116 November 2021 Full accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Director's details changed for Mr Marcus David Short on 2021-11-01

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR RICHARD JOHN QUINTON PACEY

View Document

26/02/1526 February 2015 AUDITOR'S RESIGNATION

View Document

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS ANN-MARIE CAMERON

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR JASON ALBERT SHORT

View Document

27/02/1427 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1427 February 2014 BUSINESS AND ASSETS 31/01/2014

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088045670001

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE CAMERON

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JASON SHORT

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR JASON ALBERT SHORT

View Document

16/01/1416 January 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS ANN-MARIE CAMERON

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALBERT SHORT / 06/12/2013

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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