S. & M. PRINTING LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG

View Document

20/08/1020 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SHARE CAP TO BE SPLIT 26/05/04

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/10/9430 October 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 S252 DISP LAYING ACC 31/07/93

View Document

24/08/9324 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 S366A DISP HOLDING AGM 31/07/93

View Document

24/08/9324 August 1993 S386 DISP APP AUDS 31/07/93

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: G OFFICE CHANGED 05/04/93 UNIT 55 (WEST) HORTON TRADING ESTATE STATION ROAD SOUTH DARENTH DA4 9BD

View Document

24/11/9224 November 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 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