SCF TOTAL PRINT SOLUTIONS LLP

Company Documents

DateDescription
13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 22/09/14

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM
NO 2 POUND COURT
WEIGHTS FARM WEIGHTS LANE
REDDITCH
WORCESTERSHIRE
B97 6RG

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1314 October 2013 ANNUAL RETURN MADE UP TO 22/09/13

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MRS CLAIRE LOUISE RICHARDSON

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID THOMAS

View Document

22/10/1222 October 2012 ANNUAL RETURN MADE UP TO 22/09/12

View Document

01/11/111 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 ANNUAL RETURN MADE UP TO 22/09/11

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 LLP ANNUAL RETURN ACCEPTED ON 22/09/10

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 2ND FLOOR THE ROLLER MILL MILL LANE UCKFIELD EAST SUSSEX TN22 5AA

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARK THOMAS / 22/09/2010

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK HEMMING JONES / 22/09/2010

View Document

18/10/1018 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD RICHARDSON / 22/09/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM UNIT 1 BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QL

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

19/10/0919 October 2009 LLP MEMBER APPOINTED DAVID MARK THOMAS

View Document

16/10/0916 October 2009 COMPANY NAME CHANGED GG PRINT SOLUTIONS LLP20091016

View Document

22/09/0922 September 2009 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