SYMPOSIUM DESIGN & PRINT LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/03/1922 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/03/1922 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/10/1812 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/05/1822 May 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/04/1825 April 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 13-14 GELLIWASTAD ROAD PONTYPRIDD RHONDDA CYNON TAFF CF37 2BW

View Document

13/03/1813 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009051,00009231

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067460030004

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067460030005

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067460030009

View Document

22/12/1722 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067460030008

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067460030007

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067460030006

View Document

09/12/149 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067460030005

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067460030004

View Document

04/12/134 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL STUDLEY

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STUDLEY

View Document

26/01/1226 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MR ANDREW STUDLEY

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1030 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STUDLEY / 11/11/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR ANDREW DAVID STUDLEY

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN STUDLEY / 11/11/2009

View Document

11/03/1011 March 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM CLAY SHAW THOMAS ACCONTANTS TY ATEBION BOCAM PARK BRIDGEND CF35 5LJ UNITED KINGDOM

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0811 November 2008 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