SPRINT LITHOGRAPHIC LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN WILFRED STRATTON OPPENHEIMER / 30/09/2012

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN CHAPMAN / 30/09/2012

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN CHAPMAN / 07/12/2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/06/0912 June 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/0916 April 2009 APPLICATION FOR STRIKING-OFF

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 3 KNIGHT'S HILL SQUARE WEST NORWOOD LONDON SE27 0HP

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: G OFFICE CHANGED 24/02/05 1 BEADMAN STREET WEST NORWOOD LONDON SE27 0DN

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 � IC 5000/2500 26/11/99 � SR 2500@1=2500

View Document

06/01/006 January 2000 RE:POS 26/11/99

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: G OFFICE CHANGED 23/02/96 19 EAST PLACE WEST NORWOOD LONDON SE27 9JW

View Document

12/01/9612 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: G OFFICE CHANGED 17/03/94 9-10 GRACES MEWS LONDON SE5 8JF

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 09/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: G OFFICE CHANGED 20/06/91 5/6 GRACES MEWS CAMBERWELL LONDON SE5 8JF

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/02/8919 February 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: G OFFICE CHANGED 25/05/88 99 HARVEST BANK ROAD WEST WICKHAM KENT BR4 9DP

View Document

19/04/8819 April 1988 NC INC ALREADY ADJUSTED

View Document

19/04/8819 April 1988 WD 14/03/88 AD 10/04/87--------- � SI 4998@1=4998 � IC 2/5000

View Document

19/04/8819 April 1988 � NC 1000/5000 10/04/8

View Document

14/04/8814 April 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 REGISTERED OFFICE CHANGED ON 02/12/87 FROM: G OFFICE CHANGED 02/12/87 75 WESTON STREET LONDON SE1 3RS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 REGISTERED OFFICE CHANGED ON 22/09/86 FROM: G OFFICE CHANGED 22/09/86 5-6 GRACES MEWS CAMBERWELL LONDON SE5

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: G OFFICE CHANGED 20/06/86 15 HURST CLOSE HAYES BROMLEY KENT BR2 7JG

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