IMPRINT PLUS LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Return of final meeting in a members' voluntary winding up

View Document

14/10/2114 October 2021 Liquidators' statement of receipts and payments to 2021-08-26

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

20/02/1920 February 2019 SECOND FILING OF TM01 FOR MARLA CHARISSE KOTT

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR KAMEL MORMECH

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTIN MACMILLAN

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARLA KOTT

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE COLVILLE-ROSS

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW ENGLAND

View Document

14/11/1814 November 2018 CURREXT FROM 31/05/2018 TO 30/11/2018

View Document

23/10/1823 October 2018 CESSATION OF ELLEN BETH FLANDERS AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF MARLA KOTT AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/10/2018

View Document

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CESSATION OF ALISSA POLANSKY AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 CESSATION OF LESLIE KOTT AS A PSC

View Document

08/01/188 January 2018 CESSATION OF RICHARD PIASETZKI AS A PSC

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR

View Document

21/03/1621 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY PALMERSTON SECRETARIES LIMITED

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MS SUZANNE MARIE COLVILLE-ROSS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARLA CHARISSE KOTT / 29/11/2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/06/099 June 2009 DIRECTOR APPOINTED KRISTIN SARAH MACMILLAN

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MARLA CHARISSE KOTT

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY HAWKER

View Document

24/03/0924 March 2009 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