SELECTIVE PRINTING ENGINEERS LIMITED

Company Documents

DateDescription
10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

16/05/1216 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM SUITE 25 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK HARTLEY / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 Incorporation

View Document

23/04/0423 April 2004 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