TABLEPRESS LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/07/1318 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/08/129 August 2012 DECLARATION OF SOLVENCY

View Document

09/08/129 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
77 SPITAL LANE
CHESTERFIELD
S41 0HL

View Document

09/08/129 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILSON COATES / 27/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TWIGG / 27/10/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/9921 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

30/10/9630 October 1996 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/969 July 1996 APPLICATION FOR STRIKING-OFF

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/11/9313 November 1993 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993

View Document

27/04/9327 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: G OFFICE CHANGED 07/04/93 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M3 2ER

View Document

07/04/937 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/937 April 1993 ALTER MEM AND ARTS 29/03/93

View Document

07/04/937 April 1993

View Document

28/10/9228 October 1992 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