PEARL PRINT AND DESIGN LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

23/01/1423 January 2014 Annual return made up to 9 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM SENTINEL HOUSE PEARL STREET ECCLES MANCHESTER LANCASHIRE M30 0NJ

View Document

16/10/1216 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN MIDDLETON / 01/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE MIDDLETON / 01/09/2011

View Document

13/09/1113 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 Annual return made up to 9 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 9 September 2009 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

11/02/0911 February 2009 RETURN MADE UP TO 09/09/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: MONTON HOUSE MONTON GREEN MANCHESTER M30 9LE

View Document

05/06/085 June 2008 DIRECTOR'S PARTICULARS LEE MIDDLETON

View Document

22/09/0722 September 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 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