IDEAL PRINTING LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/05/1424 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADDAF MAHMOOD / 01/01/2010

View Document

13/07/1013 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 COMPANY NAME CHANGED IDEAL DESIGN & PRINT LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: GISTERED OFFICE CHANGED ON 23/04/2008 FROM 85 COLDHARBOUR LANE HAYES UB3 3EF

View Document

23/04/0823 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/11/078 November 2007 COMPANY NAME CHANGED IDEAL GRAPHICS & DESIGN LIMITED CERTIFICATE ISSUED ON 08/11/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 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