PARK VIEW PRINT LTD

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR HAYLEY MASON

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM
23 HARBOROUGH ROAD
NORTHAMPTON
NN2 7AX

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR GEORGE MASON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED THE CARD ZOO LIMITED
CERTIFICATE ISSUED ON 14/05/15

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
20 ST. KATHERINES WAY
IRCHESTER
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN29 7AJ

View Document

08/05/158 May 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
20 ST KATHRINES WAY
IRCHESTER
NORTHAMPTONSHIRE
NN29 7AJ

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
24 ST. KATHERINES WAY
IRCHESTER
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN29 7AJ
ENGLAND

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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