CHESHIRE PRINT & DESIGN LTD

Company Documents

DateDescription
18/12/1518 December 2015 ORDER OF COURT - RESTORATION

View Document

13/07/0413 July 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/0430 March 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/0417 February 2004 APPLICATION FOR STRIKING-OFF

View Document

03/12/023 December 2002 ORDER OF COURT - RESTORATION 02/12/02

View Document

17/09/0217 September 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/0228 May 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/0216 April 2002 APPLICATION FOR STRIKING-OFF

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

28/05/9828 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM:
196 MARSLAND ROAD
SALE
CHESHIRE
M23 3NF

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9720 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM:
C/O COUNTRYWIDE COMPANY SERVICES
386/388 PALATINE ROAD
MANCHESTER
M22 4FZ

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED

View Document

22/07/9422 July 1994 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