THE PENULTIMATE PRINT & DESIGN COMPANY LIMITED

Company Documents

DateDescription
03/01/153 January 2015 Annual return made up to 6 November 2013 with full list of shareholders

View Document

21/06/1421 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049549930001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLER / 31/10/2012

View Document

31/12/1231 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/01/1226 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLER / 31/10/2010

View Document

04/01/114 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE MARIE MILLER / 01/11/2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 107 ELMCROFT ROAD IPSWICH SUFFOLK IP1 6NE

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: G OFFICE CHANGED 25/07/07 QUAYSIDE HOUSE, KING EDWARD QUAY COLCHESTER ESSEX CO2 8JB

View Document

08/12/068 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/06/0529 June 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 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