PRINT PLUS DESIGN LIMITED

Company Documents

DateDescription
23/07/1423 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 SECOND FILING WITH MUD 28/06/12 FOR FORM AR01

View Document

10/10/1310 October 2013 SECOND FILING WITH MUD 28/06/13 FOR FORM AR01

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 CURREXT FROM 30/06/2012 TO 30/12/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 86A DUNSTABLE STREET AMPTHILL BEDFORDSHIRE MK45 2JP

View Document

06/08/126 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/03/126 March 2012 COMPANY NAME CHANGED PRINT PLUS LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

06/03/126 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FILMER / 27/06/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN FILMER / 27/06/2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARNEY

View Document

11/02/1011 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 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