ENVELOPE PRINTING COMPANY LIMITED

Company Documents

DateDescription
03/05/153 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/02/153 February 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/01/1512 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014

View Document

19/11/1319 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013

View Document

27/09/1227 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2012

View Document

19/09/1219 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/04/1225 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2012:LIQ. CASE NO.1

View Document

16/11/1116 November 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

08/11/118 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

31/10/1131 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/10/113 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008767,00008818

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/02/113 February 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/01/1121 January 2011 CURREXT FROM 31/12/2010 TO 31/12/2011

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED ANDREW MARK TUCK

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY ANNE ANDERSON

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY KELLY SZOSTAK

View Document

21/12/1021 December 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR JOHN CHRISTOPHER SHERWEN

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MRS KELLY ANN SZOSTAK

View Document

09/09/099 September 2009 DIRECTOR RESIGNED MICHAEL RALPH

View Document

09/09/099 September 2009 SECRETARY RESIGNED KAREN WAKE

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

13/05/0813 May 2008 SECRETARY'S PARTICULARS KAREN WAKE

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 COMPANY NAME CHANGED BALFIL LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 217/219 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: G OFFICE CHANGED 15/04/98 21 EAST STREET BROMLEY BR1 1QE

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

11/11/8611 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

06/02/796 February 1979 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