CREATIVE PRINT & MERGE SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM UNIT 203 SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 SAIL ADDRESS CREATED

View Document

19/02/1619 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVIS

View Document

04/04/144 April 2014 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

04/04/144 April 2014 06/02/14 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY FALCONER

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR HENRY FALCONER

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079147080001

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED KAL FINANCIAL LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SUITE 6 7 & 8 THE OLD BANK CHAMBERS 291 HIGH STREET EPPING ESSEX CM16 2RD ENGLAND

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR HENRY FALCONER

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR RONALD ALFRED HAWKINS

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED KAL LEASING LIMITED CERTIFICATE ISSUED ON 15/10/13

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM UNIT E ABBEY WHARF KINGSBRIDGE ROAD BARKING ESSEX IG11 0BD UNITED KINGDOM

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DARTFORD / 06/06/2013

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED NEWCROFT BUILDERS LIMITED CERTIFICATE ISSUED ON 11/03/13

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 127 MARKWELL WOOD HARLOW ESSEX CM19 5QU UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR TREVOR DARTFORD

View Document

18/01/1218 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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