PRINT OFFSET LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOARDMAN / 28/09/2015

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

16/06/1116 June 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WHITE / 04/05/2011

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED LITHO DESIGN LTD. CERTIFICATE ISSUED ON 19/01/11

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/115 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 19 UPMINSTER TRADING PARK WARLEY STREET UPMINSTER ESSEX,RM14 3PJ

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 28/09/94; CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 EXEMPTION FROM APPOINTING AUDITORS 18/01/94

View Document

08/02/948 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 COMPANY NAME CHANGED WISDOM DISTRIBUTION LTD. CERTIFICATE ISSUED ON 14/06/93

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

27/03/9227 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 EXEMPTION FROM APPOINTING AUDITORS 10/02/92

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/03/916 March 1991 ADOPT MEM AND ARTS 21/02/91

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 COMPANY NAME CHANGED SPEKO COMPUTERS LIMITED CERTIFICATE ISSUED ON 05/03/91

View Document

28/09/9028 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information