WEB PRINT DESIGN LTD

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1522 April 2015 APPLICATION FOR STRIKING-OFF

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
THE LOFT BECKET STREET
TISBURY
SALISBURY
WILTSHIRE
SP3 6HB

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA JEFFERIES / 01/09/2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
SELWOOD HOUSE, HIGH STREET
TISBURY
WILTSHIRE
SP3 6LD

View Document

24/02/1424 February 2014 SAIL ADDRESS CHANGED FROM:
C/O DALE JEFFERIES
MALTHOUSE COTTAGE HIGH STREET
TISBURY
SALISBURY
SP3 6HH
ENGLAND

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR DALE ALAN JEFFERIES / 01/11/2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DALE ALAN JEFFERIES / 01/09/2013

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR DALE ALAN JEFFERIES

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1022 December 2010 COMPANY NAME CHANGED TISBURY SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 22/12/10

View Document

14/12/1014 December 2010 CHANGE OF NAME 01/12/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/08/102 August 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA JEFFERIES / 17/03/2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 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