STITCH & PRINT (UK) LIMITED

Company Documents

DateDescription
06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

27/03/1127 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE SMITH FAIRCLOUGH / 27/02/2010

View Document

14/07/0914 July 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: G OFFICE CHANGED 05/06/06 YEVAHO HOUSE 130 CAPE HILL SMETHWICK WEST MIDLANDS B66 4PH

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: G OFFICE CHANGED 22/03/05 13 MOUNT PLEASANT BILSTON WEST MIDLANDS WV14 7LJ

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: G OFFICE CHANGED 08/03/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 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