S B PRINTING LIMITED

Company Documents

DateDescription
08/12/118 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/118 September 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2011:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/10/107 October 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

28/09/1028 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009285,00009589

View Document

21/01/1021 January 2010 04/12/09 NO CHANGES

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM C/O C/O ADAM WATKINS & CO REGUS HOUSE VICTORY WAY CROSSWAYS ADMIRALS PARK DARTFORD KENT DA2 6QD

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: 16/17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACC. REF. DATE EXTENDED FROM 12/07/06 TO 31/07/06

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/07/05

View Document

07/10/057 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 12/07/05

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

15/10/9815 October 1998 EXEMPTION FROM APPOINTING AUDITORS 07/10/98

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9611 October 1996 Incorporation

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