RESTART PRINT LIMITED

Company Documents

DateDescription
25/03/1325 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/1325 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1325 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 6 MICA CLOSE AMINGTON TAMWORTH STAFFORDSHIRE B77 4DR

View Document

22/11/1222 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY RALPH TAYLOR

View Document

11/04/1211 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH TAYLOR

View Document

12/04/1112 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEANE WALTER MERRICK / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOSEPH TAYLOR / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM UNITS 9-10 TAME VALLEY BUSINESS CENTRE TAME VALLEY INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 5BY

View Document

14/10/0914 October 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: G OFFICE CHANGED 25/03/07 CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 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