QUICK PRINT NORWICH LTD

Company Documents

DateDescription
19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

08/10/168 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

02/03/162 March 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
26 OLD MUSTARD MILL, PAPER MILL YARD NORWICH
NR1 2GE
ENGLAND

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 01/10/2015

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information