ADMARK DESIGN AND PRINT LIMITED

Company Documents

DateDescription
13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM EPIC HOUSE 128 FULWELL ROAD TEDDINGTON MIDDLESEX TW11 0RQ

View Document

10/08/1210 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1210 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

10/08/1210 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/1124 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN WAKEFIELD / 04/03/2011

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/12/0918 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM CAMERON HOUSE MINORU PLACE BINFIELD BRACKNELL BERKSHIRE RG42 4HS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

19/01/0919 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: G OFFICE CHANGED 13/02/04 FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 THE OLD FORGE HIGH STREET STANWELL STAINES MIDDLESEX TW19 7JR

View Document

25/11/9925 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: G OFFICE CHANGED 15/10/96 C/O DAVID LLOYD & CO THE OLD BAKE HOUSE 4 STATION ROAD NORTH EGHAM SURREY TW20 9LE

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/07/955 July 1995 SECRETARY RESIGNED

View Document

05/07/955 July 1995 NEW SECRETARY APPOINTED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 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