ONE APPROACH PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
WOODHEAD HOUSE 44/46 MARKET STREET
HYDE
CHESHIRE
SK14 1AH

View Document

18/09/1418 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1418 September 2014 DECLARATION OF SOLVENCY

View Document

18/09/1418 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

05/08/145 August 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC GILBERTSON

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR ERIC JOSEPH GILBERTSON

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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