EBF SMART INPRINT LIMITED

Company Documents

DateDescription
10/11/2310 November 2023 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Final Gazette dissolved following liquidation

View Document

10/08/2310 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/11/2211 November 2022 Liquidators' statement of receipts and payments to 2022-10-09

View Document

11/11/2111 November 2021 Liquidators' statement of receipts and payments to 2021-10-09

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM EBF SMART INPRINT CHILTON STREET CLARE SUDBURY SUFFOLK CO10 8QS

View Document

31/10/1831 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1831 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1831 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA FLORENCE VON DADELSZEN / 07/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA FLORENCE VON DADELSZEN / 07/03/2014

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083986170002

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1315 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

12/02/1312 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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