UNIVERSAL PRINT MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

02/11/232 November 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

07/11/227 November 2022 Liquidators' statement of receipts and payments to 2022-09-13

View Document

19/11/2119 November 2021 Liquidators' statement of receipts and payments to 2021-09-13

View Document

26/10/1826 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD DIAMOND

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

26/09/1826 September 2018 Registered office address changed from , 3rd Floor Lawford House, Albert Place, London, N3 1QA to 311 High Road Loughton Essex IG10 1AH on 2018-09-26

View Document

24/09/1824 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1824 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/02/1815 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/17

View Document

09/02/189 February 2018 30/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DIAMOND / 20/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD DIAMOND / 20/01/2018

View Document

24/10/1724 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

26/10/1626 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1618 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

18/02/1518 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/02/1414 February 2014 DIRECTOR APPOINTED HOWARD DIAMOND

View Document

04/02/144 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/01/1427 January 2014 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