NETPRINTER LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

13/07/2313 July 2023 Application to strike the company off the register

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR KEITH FITZROY DAVIS

View Document

01/12/201 December 2020 CESSATION OF JOHN SEBASTIAN BEST AS A PSC

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 12 COLEBROOK ROAD PLYMPTON PLYMOUTH DEVON PL7 4AA UNITED KINGDOM

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR ARTHUR KEITH FITZROY DAVIS

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BEST

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR JOHN SEBASTIAN BEST

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON KING

View Document

11/11/2011 November 2020 CESSATION OF SIMON PAUL INGLIS KING AS A PSC

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SEBASTIAN BEST

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL INGLIS KING / 22/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/05/1929 May 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information