THAT PRINTER PLACE LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Director's details changed for Mr Matthew Roy Checkland on 2021-10-31

View Document

28/10/2128 October 2021 Registered office address changed from 2 Manorial Road Sutton Coldfield West Midlands B75 5UD to 18 Weddington Lane Caldecote Nuneaton CV10 0TS on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Matthew Roy Checkland on 2021-10-01

View Document

28/10/2128 October 2021 Change of details for Mr Matthew Roy Checkland as a person with significant control on 2021-10-01

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/124 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
17 PEBBLE CLOSE BUSINESS VILLAGE
AMINGTON
TAMWORTH
B77 4RD
ENGLAND

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU UNITED KINGDOM

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR MATTHEW ROY CHECKLAND

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MR MATTHEW ROY CHECKLAND

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY RONALD BENNETT

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD BENNETT

View Document

09/05/119 May 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR RONALD JOHN BENNETT

View Document

08/02/118 February 2011 SECRETARY APPOINTED RONALD JOHN BENNETT

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON ROBERT REDGRAVE

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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