CJ-PRINT LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-09

View Document

18/05/2318 May 2023 Registered office address changed from 15 Howard Avenue Lymm Cheshire WA13 9EH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-05-18

View Document

18/05/2318 May 2023 Statement of affairs

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 31/05/2017

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 03/01/2017

View Document

01/11/191 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR FRAZER HENNESSEY

View Document

16/08/1716 August 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 55 MOSSGROVE ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6LF

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR FRAZER MARK HENNESSEY

View Document

23/02/1223 February 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 23/06/2010

View Document

08/09/108 September 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 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