4 PRINT & DESIGN LIMITED

Company Documents

DateDescription
09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050327400004

View Document

21/05/1521 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JO GIBSON / 12/01/2015

View Document

05/03/155 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 10/11/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050327400003

View Document

17/04/1317 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM C/O KEY FINANCIAL CONSULTANTS CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ ENGLAND

View Document

24/03/1024 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EVANS / 17/12/2009

View Document

29/07/0929 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: G OFFICE CHANGED 09/11/07 UNIT A, LEVEL 2 NEW ENGLAND HOUSE BRIGHTON EAST SUSSEX BN1 4GH

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 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