SCREENPRINT SIGNS LIMITED

Company Documents

DateDescription
12/07/1312 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1312 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

12/04/1312 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2013

View Document

06/11/126 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2012

View Document

14/08/1214 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

04/07/124 July 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

30/05/1230 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 4 WITHINS ROAD HAYDOCK INDUSTRIAL ESTATE, HAYDOCK ST. HELENS MERSEYSIDE WA11 9UD UNITED KINGDOM

View Document

19/04/1219 April 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00008620

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID POOLE

View Document

26/04/1126 April 2011 SECRETARY APPOINTED FRANK ASHTON

View Document

19/11/1019 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM SANDY LANE LOWTON WARRINGTON CHESHIRE WA3 1BG

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR LYNDA POOLE

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POOLE / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA POOLE / 01/10/2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR LYNN ASHTON

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ASHTON / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: SCREENPRINT HOUSE SANDY LANE LOWTON GREATER MANCHESTER WA3 1BG

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: WELSH HILL STREET LEIGH LANCS WN7 4DH

View Document

10/12/9310 December 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991

View Document

22/11/9022 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/12/865 December 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/07/868 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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