LEICESTER SCREEN PRINTERS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for compulsory strike-off

View Document

22/06/1322 June 2013 Compulsory strike-off action has been suspended

View Document

26/03/1326 March 2013 First Gazette notice for compulsory strike-off

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Total exemption small company accounts made up to 2011-06-30

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual return made up to 2011-11-30 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 2011-06-27 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1131 March 2011 Total exemption small company accounts made up to 2010-06-30

View Document

12/08/1012 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL ABEYSUNDERA / 27/06/2010

View Document

12/08/1012 August 2010 Director's details changed for Sunil Abeysundera on 2010-06-27

View Document

12/08/1012 August 2010 Annual return made up to 2010-06-27 with full list of shareholders

View Document

31/03/1031 March 2010 Total exemption small company accounts made up to 2009-06-30

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/11/097 November 2009 Compulsory strike-off action has been discontinued

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

05/11/095 November 2009 Annual return made up to 2009-06-27 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 27 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 First Gazette notice for compulsory strike-off

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/04/0927 April 2009 Total exemption small company accounts made up to 2008-06-30

View Document

24/02/0924 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 Compulsory strike-off action has been discontinued

View Document

23/02/0923 February 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009

View Document

19/12/0819 December 2008

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SMITH

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED SUNIL ABEYSUNDERA

View Document

19/12/0819 December 2008

View Document

09/12/089 December 2008 First Gazette notice for compulsory strike-off

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

19/08/0819 August 2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED PAUL SMITH

View Document

14/08/0814 August 2008

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KISHOR HIRABHAI PATEL LOGGED FORM

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMED SIDAT

View Document

14/08/0814 August 2008

View Document

14/08/0714 August 2007

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007

View Document

19/07/0719 July 2007

View Document

19/07/0719 July 2007

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007

View Document

10/07/0710 July 2007

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 Incorporation

View Document

27/06/0727 June 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