QUICKPRINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE PARMENTER

View Document

13/08/1513 August 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM
CHAMBERLAINS BUSINESS CENTRE CHAMBERLAINS FARM
SPORHAMS LANE DANBURY
CHELMSFORD
ESSEX
CM3 4AJ

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MRS SUSAN ANNE PARMENTER

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR BERNARD THOMAS PARMENTER

View Document

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR LEE MOORE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/02/156 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079046470002

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM UNITS 3 AND 4 BEEHIVE WORKS BEEHIVE LANE CHELMSFORD ESSEX CM2 9JY UNITED KINGDOM

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information