A & S SCREEN PRINTING LTD

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WALSH / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEDE MCCULLOUGH / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN MCCULLOUGH / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILO WALSH / 01/10/2009

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ANN MCCULLOUGH / 01/10/2009

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED BEDE MCCULLOUGH

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM UNIT 4B DEWSBURY MILLS THORNHILL ROAD DEWSBURY WF12 9QF WEST YORKSHIRE

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED DOROTHY ANN MCCULLOUGH

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ANDREW MILO WALSH

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED SUSAN WALSH

View Document

25/02/0925 February 2009 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