GLW PRINT SERVICES LIMITED

Company Documents

DateDescription
25/04/2225 April 2022 Return of final meeting in a members' voluntary winding up

View Document

09/08/219 August 2021 Liquidators' statement of receipts and payments to 2021-06-23

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 16 HERONSGATE TRADING ESTATE PAYCOCKE ROAD BASILDON SS14 3EU ENGLAND

View Document

17/07/1917 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/07/1917 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1917 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED LEYCOL PRINTERS LIMITED CERTIFICATE ISSUED ON 19/06/19

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

21/03/1921 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVEY / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD WILSON / 30/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD WILSON / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVEY / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY RONALD WILSON / 07/01/2019

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 5 HANCOCK ROAD BOW LONDON E3 3DA

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD WILSON / 07/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SAIL ADDRESS CHANGED FROM: BUILDING 2 30 FRIERN PARK NORTH FINCHLEY LONDON N12 9DA ENGLAND

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

15/01/1415 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 SAIL ADDRESS CREATED

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR RICHARD DAVEY

View Document

20/11/1320 November 2013 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 SECTION 519, 521(1)

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES HANDLEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HANDLEY

View Document

06/03/136 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARY HANDLEY / 08/01/2012

View Document

06/03/126 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HANDLEY / 08/01/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD WILSON / 08/01/2012

View Document

16/09/1116 September 2011 SECRETARY APPOINTED LORRAINE WILSON

View Document

28/07/1128 July 2011 AUDITOR'S RESIGNATION

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/01/1124 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD WILSON / 08/01/2010

View Document

07/04/107 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HANDLEY / 08/01/2010

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

17/10/0217 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 £ SR 5000@1 30/09/98

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 ADOPT MEM AND ARTS 27/08/98

View Document

06/02/986 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

22/01/9622 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

20/02/9420 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

06/12/916 December 1991 S386 DISP APP AUDS 03/12/91

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 08/01/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: FAIRCHARM TRADING ESTATE 50/56 WHARF ROAD LONDON N1 7SF

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 RETURN MADE UP TO 24/01/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

05/03/875 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

25/05/7825 May 1978 CERTIFICATE OF INCORPORATION

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