SOFTPRINT DESIGNS LTD

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1826 November 2018 APPLICATION FOR STRIKING-OFF

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED IAN ROBERT TILLEY

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANN TILLEY / 26/09/2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN TILLEY

View Document

03/11/103 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / STACEY TILLEY / 01/09/2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED 07/06/04

View Document

22/06/0422 June 2004 £ NC 10000/50000 07/06/

View Document

20/10/0320 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 COMPANY NAME CHANGED GREATLIMIT LIMITED CERTIFICATE ISSUED ON 01/08/95

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 32 TRAFALGAR ROAD PORTSLADE EAST SUSSEX BN4 1LD

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/11/9122 November 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/01/912 January 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 E-RES SECTS 252 366A 04/12/90

View Document

25/10/8925 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 WD 10/12/87 PD 15/10/87--------- £ SI 2@1

View Document

26/11/8726 November 1987 WD 04/11/87 AD 15/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

11/11/8711 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/10/8725 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8725 October 1987 ALTER MEM AND ARTS 140887

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 2ND FLOOR 223 REGENT ST LONDON W1R 7DB

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 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