EPPING PRINTERS LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1630 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1619 August 2016 APPLICATION FOR STRIKING-OFF

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

19/09/1519 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS LISA CARALYN ANNETTS

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES ANNETTS / 01/09/2014

View Document

05/09/145 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
TLS STUDIOS 147 GODFREY WAY
DUNMOW
ESSEX
CM6 2SQ
ENGLAND

View Document

23/09/1323 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANNETTS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
53A HIGH STREET
EPPING
ESSEX
CM16 4BA
UNITED KINGDOM

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED RUSSELL ANNETTS

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR RUSSELL JAMES ANNETTS

View Document

16/09/1016 September 2010 06/08/10 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM UNIT 1 FLITCH INDUSTRIAL CHELMSFORD ROAD GREAT DUNMOW ESSEX CM6 1XJ UNITED KINGDOM

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES

View Document

06/08/106 August 2010 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