IMPRINT GRAPHICS LTD

Company Documents

DateDescription
07/01/207 January 2020 FIRST GAZETTE

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ALFRED WARREN WILLIAMS / 15/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WARREN WILLIAMS / 12/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/11/1514 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM THE OLD SCHOOL, STATION ROAD COGENHOE NORTHAMPTONSHIRE NN7 1LT

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED IMPRINT MEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/02/14

View Document

25/11/1325 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAMON HALL

View Document

25/11/1125 November 2011 22/10/11 NO CHANGES

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WARREN WILLIAMS / 01/01/2010

View Document

09/11/109 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMON HALL / 01/01/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED ALFRED WARREN WILLIAMS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY EILEEN FAULKNER

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DAMON HALL

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 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