CALL PRINT 14 LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1123 September 2011 ALTER MEMORANDUM 19/09/2011

View Document

23/09/1123 September 2011 ARTICLES OF ASSOCIATION

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 2 MOUNTVIEW COURT 310 FRIEN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

28/03/1128 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS

View Document

25/03/1025 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 SECTION 519

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN KRANGEL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED STEVEN WAYNE CHEEK

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

28/03/0728 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 COMPANY NAME CHANGED RED TUBE REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 12/07/06

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 S366A DISP HOLDING AGM 06/11/03

View Document

30/10/0330 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/03/0331 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 COMPANY NAME CHANGED RED TUBE LIMITED CERTIFICATE ISSUED ON 26/04/99

View Document

12/11/9812 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9812 November 1998 Incorporation

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