WALSALL PRINT GROUP LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1127 July 2011 APPLICATION FOR STRIKING-OFF

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/03/1117 March 2011 STATEMENT BY DIRECTORS

View Document

17/03/1117 March 2011 CANCEL �156,116.00 IN SHARE PREM ACCOUNT 14/03/2011

View Document

17/03/1117 March 2011 REDUCE ISSUED CAPITAL 14/03/2011

View Document

17/03/1117 March 2011 STATEMENT BY DIRECTORS

View Document

17/03/1117 March 2011 SOLVENCY STATEMENT DATED 14/03/11

View Document

17/03/1117 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 1

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 DELETE COMPANY MEMORANDUM 29/03/2010

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN FRENCH / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY WHITE / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HENDERSON BRIGHAM / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FRENCH / 13/10/2009

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MARTIN JOHN FRENCH

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/07/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/07/05

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

04/05/054 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED MILLENNIUM PRINT GROUP LIMITED CERTIFICATE ISSUED ON 14/08/01

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 27/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

29/08/9729 August 1997 SHARES AGREEMENT OTC

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED ASPINALL HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/03/96

View Document

11/03/9611 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: G OFFICE CHANGED 11/03/96 3 COLMORE CIRCUS BIRMINGHAM WEST MIDLANDS B4 6BH.

View Document

12/02/9612 February 1996 NC INC ALREADY ADJUSTED 19/01/96

View Document

12/02/9612 February 1996 � NC 100/250000 19/01

View Document

12/02/9612 February 1996 ADOPT MEM AND ARTS 19/01/96

View Document

12/02/9612 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/01/96

View Document

12/02/9612 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/01/96

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996

View Document

11/02/9611 February 1996

View Document

11/02/9611 February 1996

View Document

11/02/9611 February 1996

View Document

11/02/9611 February 1996

View Document

11/02/9611 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/967 February 1996 COMPANY NAME CHANGED LOCKCLIFF LIMITED CERTIFICATE ISSUED ON 08/02/96

View Document

15/01/9615 January 1996 Incorporation

View Document

15/01/9615 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information