SYMBIAN PRINT INTELLIGENCE LTD.

Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

13/02/2413 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

31/08/2331 August 2023 Removal of liquidator by court order

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-12-07

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

20/12/2120 December 2021 Statement of affairs

View Document

20/12/2120 December 2021 Registered office address changed from 55 Clifton Road Cambridge CB1 7EF England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Appointment of a voluntary liquidator

View Document

30/11/2030 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM WILLIAM ROBINSON BUILDINGS 3 WOODFIELD TERRACE STANSTED ESSEX CM24 8AJ

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

15/11/1915 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENS

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY TANYA STEVENS

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR STUART ALEXANDER MCCREERY

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039017630003

View Document

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVENS / 01/12/2012

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / TANYA STEVENS / 01/12/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/01/1230 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS LOUISE MCCREERY

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR RONALD GARNET MCCREERY

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR STUART ALEXANDER MCCREERY

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM CALVERLEY HOUSE DANE STREET BISHOP'S STORTFORD HERTS CM23 3BT

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1119 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVENS / 04/01/2011

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TANYA STEVENS / 04/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVENS / 28/01/2009

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM CALVERLEY HOUSE DANE STREET BISHOP'S STORTFORD HERTS CM23 3BT

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ

View Document

14/04/0814 April 2008 SECRETARY APPOINTED TANYA STEVENS

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/0814 March 2008 AUDITOR'S RESIGNATION

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY BRUCE WINFIELD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME BURNS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY MARTIN CLARKE

View Document

17/01/0817 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: CALVERLEY HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: THE GALLARY PARVILLES FARM SPARROWS LANE HATFIELD HEATH ESSEX CM22 7AT

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/03/015 March 2001 S80A AUTH TO ALLOT SEC 26/02/01

View Document

31/01/0131 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 £ NC 100/100000 16/03

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 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