SAMPLER PRINT STUDIO LTD
Company Documents
Date | Description |
---|---|
08/07/148 July 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/06/1426 June 2014 | APPLICATION FOR STRIKING-OFF |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
19/05/1319 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
07/12/127 December 2012 | PREVSHO FROM 31/05/2012 TO 05/04/2012 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O MELISSA TAYLOR 2 ROWLEY COTTAGES ADDISON BRIDGE PLACE, LONDON W14 8XR ENGLAND |
25/05/1225 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
02/02/122 February 2012 | 02/02/12 STATEMENT OF CAPITAL GBP 300 |
09/01/129 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
01/06/111 June 2011 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN BRUGES |
12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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