G & H WEB OFFSET LIMITED

Company Documents

DateDescription
03/08/113 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/113 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

03/05/113 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2011:LIQ. CASE NO.1

View Document

13/12/1013 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2010:LIQ. CASE NO.1

View Document

06/08/106 August 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

14/07/1014 July 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/07/108 July 2010 SECTION 519

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM MCR 11 ST JAMES SQUARE MANCHESTER M2 6DN

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 3 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW

View Document

18/05/1018 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008699,00008950

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/12/0914 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY TERRENCE BLAKEBOROUGH / 01/10/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS; AMEND

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS; AMEND

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED ASHPRINT WEB OFFSET LIMITED CERTIFICATE ISSUED ON 17/05/04

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: UNIT 3 DRUMHEAD ROAD, CHORLEY NORTH INDUST, CHORLEY LANCASHIRE PR6 7BX

View Document

05/12/035 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED JOUSTPRIME LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 4 HARTHILL STREET MANCHESTER M8 8AG

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/10/9723 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 30/04/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/11/96

View Document

30/09/9630 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 ALTER MEM AND ARTS 09/09/96

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 DIV OF SHARES 11/09/96

View Document

25/09/9625 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93

View Document

07/12/937 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 � NC 1000/15000 19/11/

View Document

13/12/9013 December 1990 ALTER MEM AND ARTS 19/11/90

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 NC INC ALREADY ADJUSTED 19/11/90

View Document

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM: G OFFICE CHANGED 23/11/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/10/901 October 1990 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