CALL PRINT UK LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved following liquidation

View Document

23/05/2323 May 2023 Final Gazette dissolved following liquidation

View Document

23/02/2323 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2218 October 2022 Liquidators' statement of receipts and payments to 2022-08-13

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-08-13

View Document

27/07/2127 July 2021 Appointment of a voluntary liquidator

View Document

26/07/2126 July 2021 Removal of liquidator by court order

View Document

05/09/195 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1914 August 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009253,00010670

View Document

10/04/1910 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/11/189 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

14/09/1814 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00010670

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / CALL PRINT GROUP LIMITED / 06/07/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

25/04/1625 April 2016 AUDITOR'S RESIGNATION

View Document

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

02/07/152 July 2015 SECTION 519

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WAYNE CHEEK / 16/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENNIS CHEEK / 16/08/2011

View Document

24/03/1124 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 2 MOUNTVIEW COURT 310 FRIEN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED CALL PRINT ONE LIMITED CERTIFICATE ISSUED ON 18/02/11

View Document

31/01/1131 January 2011 CHANGE OF NAME 25/01/2011

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1023 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

26/03/1026 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

07/07/097 July 2009 AUDITOR'S RESIGNATION

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

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

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

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

11/09/0611 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

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

View Document

18/09/0318 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

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 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

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

View Document

06/10/026 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

11/10/0111 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 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