SECURITY PRINTING AND SYSTEMS GROUP LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 DECLARATION OF SOLVENCY

View Document

26/02/1426 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1426 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/131 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED DAVID JAMES ASHLEY

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT

View Document

04/04/134 April 2013 SECRETARY APPOINTED MR DAVID JAMES ASHLEY

View Document

04/03/134 March 2013 DIRECTOR APPOINTED PAUL ANDREAS KEEL

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCSHEFFREY

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR APPOINTED DONALD GRAY

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE

View Document

02/11/102 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MITCHELL

View Document

09/11/099 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR BROWNLEE / 30/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MITCHELL / 30/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PIKETT / 30/10/2009

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 RES QUOTING SECT 175A 16/10/2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 3M CENTRE CAIN ROAD BRACKNELL BERKSHIRE RG12 8HT

View Document

23/10/0623 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 SAINT CRISPINS HOUSE DUKE STREET NORWICH NORFOLK NR3 1PD

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 AUDITOR'S RESIGNATION

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/10/0319 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 S366A DISP HOLDING AGM 24/09/01

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 12/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/9911 October 1999 ALTER MEM AND ARTS 24/05/99

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 ALTER MEM AND ARTS 24/05/99

View Document

07/07/997 July 1999 � IC 403840/19840 30/06/99 � SR [email protected]=384000

View Document

09/06/999 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: G OFFICE CHANGED 19/04/99 ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 25/03/99

View Document

13/04/9913 April 1999 � NC 1000/404000 25/03/99

View Document

13/04/9913 April 1999 VARYING SHARE RIGHTS AND NAMES 25/03/99

View Document

13/04/9913 April 1999 S-DIV 25/03/99

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

04/02/994 February 1999 COMPANY NAME CHANGED OTHERCOURT LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: G OFFICE CHANGED 02/12/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 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