BRITISH PRINTING MACHINERY ASSOCIATION (PROPRIETARY) LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 SECRETARY APPOINTED MR GEORGE WILLIAM HERBERT CLARKE

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM APARTMENT 802 PLAZA GARDENS LONDON SW15 2DF ENGLAND

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW HAMILTON

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HAMILTON / 18/12/2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 65 HAZLEWELL ROAD LONDON SW15 6UT

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ROBERT MAINPRIZE FLATHER

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK WEBB / 31/01/2013

View Document

22/05/1322 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK WEBB / 25/04/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: ST CHRISTOPHERS HOUSE HOLLOWAY HILL GODALMING SURREY GU7 1RZ

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/005 December 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 5 CHANCERY LANE LONDON EC4A 1BU

View Document

14/06/9914 June 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTORS RESOLUTION 02/09/98

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/07/9510 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/02/917 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

05/09/905 September 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/07/896 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

09/09/889 September 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: 3 PLOUGH PLACE FETTER LANE LONDON EC4A 1AL

View Document

21/09/8721 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

21/09/8721 September 1987 EXEMPTION FROM APPOINTING AUDITORS 030487

View Document

20/08/8720 August 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

18/08/8618 August 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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