TOTAL PRINT MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE YEWS QUADRING ROAD DONINGTON LINCOLNSHIRE PE11 4SJ

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BOYS

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE BOYS / 17/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT BOYS / 17/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/10/0914 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

08/01/098 January 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0217 September 2002 Incorporation

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