PAUL SCOTT PRINT LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/07/1126 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 11/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY APPOINTED LYNNE WARD

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED JOHN WHITE

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY RESIGNED LYNNE SCOTT

View Document

24/10/0824 October 2008 DIRECTOR RESIGNED PAUL SCOTT

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/083 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED PAUL SCOTT LITHO LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 S366A DISP HOLDING AGM 03/03/92 S252 DISP LAYING ACC 03/03/92 S386 DISP APP AUDS 03/03/92

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 78 ELDON STREET SHEFFIELD S1 4GT

View Document

04/05/914 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/914 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: G OFFICE CHANGED 08/08/89 2 REGENT STREET SHEFFIELD S1 4DA

View Document

22/06/8822 June 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/08/8728 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/08/8728 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: G OFFICE CHANGED 20/10/86 303 WESTERN BANK SHEFFIELD S10 2TL

View Document

22/08/7722 August 1977 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