IDEAL PRINTERS LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/03/1322 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/05/1225 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/04/1113 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/11/1015 November 2010 SECRETARY APPOINTED CHRISTOPHER RODNEY SMITH

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BOLTON

View Document

17/03/1017 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

01/06/041 June 2004 COMPANY NAME CHANGED MULLEN AND SONS LIMITED CERTIFICATE ISSUED ON 01/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: G OFFICE CHANGED 28/11/03 C/O CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD, HERTS WD17 1LR

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0318 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 � SR 368271@1 31/05/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ALTERARTICLES14/03/00

View Document

05/04/005 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

26/04/9426 April 1994 Accounts for a medium company made up to 1993-12-31

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

08/06/938 June 1993 Accounts for a medium company made up to 1992-12-31

View Document

08/03/938 March 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993

View Document

27/10/9227 October 1992 Accounts for a medium company made up to 1991-12-31

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 Accounts for a medium company made up to 1990-12-31

View Document

02/11/902 November 1990 SHARES AGREEMENT OTC

View Document

02/11/902 November 1990 AD 11/09/87--------- � SI 768271@1

View Document

04/06/904 June 1990

View Document

04/06/904 June 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 Accounts for a medium company made up to 1989-12-31

View Document

04/06/904 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

18/05/8918 May 1989 Accounts for a medium company made up to 1988-12-31

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

25/04/8925 April 1989

View Document

25/04/8925 April 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

14/04/8914 April 1989

View Document

14/04/8914 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 Resolutions

View Document

06/11/876 November 1987 ADOPT MEM AND ARTS 280887

View Document

03/11/873 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/873 November 1987

View Document

24/09/8724 September 1987

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: G OFFICE CHANGED 23/09/87 C/O CHANTREY WOOD KING GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTS WA1 1LR

View Document

23/09/8723 September 1987

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987

View Document

11/05/8711 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987

View Document

11/05/8711 May 1987 REGISTERED OFFICE CHANGED ON 11/05/87 FROM: G OFFICE CHANGED 11/05/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/04/876 April 1987 Certificate of Incorporation

View Document

06/04/876 April 1987 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