ST PAUL'S PRINTERS LIMITED

Company Documents

DateDescription
16/11/1116 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1116 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2011:LIQ. CASE NO.1

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM UNIT 4 HOTSPUR INDUSTRIAL ESTATE WEST ROAD TOTTENHAM LONDON N17 0XJ

View Document

02/07/102 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004692

View Document

02/07/102 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/07/102 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MATEIDES / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: G OFFICE CHANGED 27/01/02 UNIT 2 235 SUSSEX WAY LONDON N19 4JD

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: G OFFICE CHANGED 18/03/99 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/986 November 1998 Incorporation

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