HARMSWORTH QUAYS PRINTING LIMITED

Company Documents

DateDescription
28/11/2128 November 2021 Final Gazette dissolved following liquidation

View Document

28/11/2128 November 2021 Final Gazette dissolved following liquidation

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

21/05/1821 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

21/05/1821 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/10/17

View Document

21/05/1821 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

21/05/1821 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 02/10/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY FRANCES SALLAS

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA PALMER-POUCHER

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BEATTY

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 27/09/15

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN SIDERFIN WELSH / 01/02/2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAGE

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

06/03/156 March 2015 AUDITOR'S RESIGNATION

View Document

30/01/1530 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

31/01/1431 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS JULIA PALMER-POUCHER

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MATTHEW JAMES PAGE

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR KEVIN JOSEPH BEATTY

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH DUNCAN

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KLAFKOWSKA

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 1 SURREY QUAYS ROAD LONDON SE16 7ND

View Document

01/02/131 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KLAFKOWSKA / 14/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DUNCAN / 14/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY BIRD / 14/01/2013

View Document

08/11/128 November 2012 SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY KEITH DUNCAN

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

03/02/113 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 04/10/09

View Document

21/04/1021 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY BIRD / 12/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE KLAFKOWSKA / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH DUNCAN / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DUNCAN / 12/02/2010

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 30/07/06

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 AUDITOR'S RESIGNATION

View Document

18/07/0118 July 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 S366A DISP HOLDING AGM 26/09/97

View Document

05/11/975 November 1997 S252 DISP LAYING ACC 26/09/97

View Document

05/11/975 November 1997 S386 DISP APP AUDS 26/09/97

View Document

05/11/975 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/97

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: SURREY QUAYS ROAD LONDON SE16 1PJ

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

24/03/9624 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

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

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 03/10/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/07/917 July 1991 NEW SECRETARY APPOINTED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: CARMELITE HOUSE LONDON

View Document

24/04/9024 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED POLELONE LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

11/04/8811 April 1988 ADOPT MEM AND ARTS 250388

View Document

11/04/8811 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/03/8823 March 1988 ARTICLES OF ASSOCIATION

View Document

11/03/8811 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/888 March 1988 ALTER MEM AND ARTS 100288

View Document

28/12/8728 December 1987 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