SWATCH PROTOTYPE PRINT LIMITED

Company Documents

DateDescription
22/02/1322 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1322 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1322 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
UNIT A1 WYTHER PARK ESTATE
WYTHER DRIIVE
KIRKSTALL LEEDS
LS5 3BT

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 01/10/10 NO CHANGES

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRIS / 01/10/2009

View Document

14/08/0914 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0912 August 2009 COMPANY NAME CHANGED NORTHERN LITHO SERVICES LIMITED CERTIFICATE ISSUED ON 13/08/09

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/10/02

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 S366A DISP HOLDING AGM 31/10/00 S252 DISP LAYING ACC 31/10/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/01/0013 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/10/98

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

21/10/9421 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 02/12/93;DIRECTOR RESIGNED

View Document

02/12/932 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/10/92

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/10/9022 October 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

01/10/901 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 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