C A PRINT & STATIONERS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Removal of liquidator by court order

View Document

21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2024-01-11

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2023-01-11

View Document

10/02/2210 February 2022 Liquidators' statement of receipts and payments to 2022-01-11

View Document

31/01/1231 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2012:LIQ. CASE NO.1

View Document

27/01/1127 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/01/1127 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/01/1127 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007911,00009140

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY HARRIS / 03/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE DIANE HARRIS / 03/12/2009

View Document

05/12/095 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARRIS / 01/07/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNETTE HARRIS / 01/07/2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED D H PRINT & STATIONERS LIMITED CERTIFICATE ISSUED ON 20/01/98

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 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