PHP LITHO PRINTERS LLP

Company Documents

DateDescription
30/04/1830 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1831 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

02/03/172 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017

View Document

22/03/1622 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016

View Document

17/02/1517 February 2015 DETERMINATION FOR LLPS

View Document

17/02/1517 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

17/02/1517 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM UNIT 2 BEEVOR STREET BEEVOR STREET HOYLE MILL, BARNSLEY SOUTH YORKSHIRE, S71 1HN

View Document

23/01/1423 January 2014 ANNUAL RETURN MADE UP TO 16/01/14

View Document

17/10/1317 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 ANNUAL RETURN MADE UP TO 16/01/13

View Document

31/01/1231 January 2012 ANNUAL RETURN MADE UP TO 16/01/12

View Document

19/01/1219 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 ANNUAL RETURN MADE UP TO 16/01/11

View Document

12/02/1012 February 2010 ANNUAL RETURN MADE UP TO 16/01/10

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

20/10/0920 October 2009 LLP MEMBER APPOINTED DEBORAH COOPER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, LLP MEMBER HILL MEYER ALLEN LIMITED

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

16/02/0816 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 130 BLENHEIM ROAD BARNSLEY SOUTH YORKSHIRE S70 6AU

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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