JAMES STEWART & CO (PRINTERS) LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

28/12/1228 December 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/12/1224 December 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/12/124 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 151 HERTINGFORDBURY ROAD HERTFORD HERTS SG14 1NL

View Document

29/10/1229 October 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR AIMEE JOY

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/O LEONARD WILSON & CO COLINTON HOUSE LEICESTER ROAD BEDWORTH WARWICKSHIRE CV12 8AB UNITED KINGDOM

View Document

04/04/124 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON TIMMS

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MRS AIMEE MARIE JOY

View Document

31/03/1131 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER TIMMS / 15/03/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM CECIL HOUSE ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY SIMON TIMMS

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLISS

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED DAVID LOUDON FRY

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED GEORGE THOMAS

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/05/1019 May 2010 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/07/9923 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/04/981 April 1998 S252 DISP LAYING ACC 10/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 S366A DISP HOLDING AGM 10/03/98

View Document

01/04/981 April 1998 S386 DIS APP AUDS 10/03/98

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/04/961 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/07/9518 July 1995 COMPANY NAME CHANGED INSUREMOTOR LIMITED CERTIFICATE ISSUED ON 19/07/95

View Document

26/06/9526 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 � NC 1000/100000 27/04/95

View Document

03/05/953 May 1995 NC INC ALREADY ADJUSTED 27/04/95

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: G OFFICE CHANGED 26/04/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 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