SQUARE PRINT LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/10/1324 October 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM
78 NEW OXFORD STREET
LONDON
WC1A 1HB

View Document

02/05/122 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WATMORE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRIAN KING / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CHRISTOPHER CODLING / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 COMPANY NAME CHANGED SQUARE PRECISION PRINT LIMITED CERTIFICATE ISSUED ON 01/10/07

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: G OFFICE CHANGED 13/03/02 205-207 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information