TALISMAN PRINT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
01/11/241 November 2024 | Application to strike the company off the register |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Termination of appointment of Sarah Louisa James Stewart as a secretary on 2023-02-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-06-30 |
05/08/215 August 2021 | Confirmation statement made on 2021-06-15 with updates |
21/07/2121 July 2021 | Director's details changed for Stephen Mark Newton on 2021-07-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/01/216 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / TALISMAN MARKETING SOLUTIONS LIMITED / 03/02/2020 |
03/02/203 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISA JAMES STEWART / 03/02/2020 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 03/02/2020 |
28/08/1928 August 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/07/1727 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
24/05/1724 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISA JAMES STEWART / 14/05/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 14/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/07/148 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 01/10/2013 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM COURT ONE CHALLENGE ROAD ASHFORD MIDDLESEX TW15 1AX |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 01/12/2012 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1227 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 14/06/2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 15/06/2011 |
20/07/1120 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
20/05/1020 May 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
18/11/0918 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
14/09/0914 September 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
09/07/099 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
19/08/0819 August 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | £ NC 11000/321000 18/12 |
25/01/0825 January 2008 | NC INC ALREADY ADJUSTED 18/12/07 |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED |
18/01/0818 January 2008 | SECRETARY RESIGNED |
14/01/0814 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/11/078 November 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS; AMEND |
04/11/074 November 2007 | DIRECTOR RESIGNED |
25/10/0725 October 2007 | ARTICLES OF ASSOCIATION |
20/10/0720 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0717 October 2007 | COMPANY NAME CHANGED THE PRINT PARTNERSHIP (UK) LIMIT ED CERTIFICATE ISSUED ON 17/10/07 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/10/079 October 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | NC INC ALREADY ADJUSTED 24/04/07 |
08/06/078 June 2007 | SHARES AGREEMENT OTC |
08/06/078 June 2007 | VARYING SHARE RIGHTS AND NAMES |
08/06/078 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/06/078 June 2007 | NC INC ALREADY ADJUSTED 24/04/07 |
08/06/078 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/05/0723 May 2007 | £ NC 1000/11000 24/04/ |
17/05/0717 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/07/064 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | DIRECTOR RESIGNED |
04/01/064 January 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0528 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/09/058 September 2005 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 7 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE |
16/06/0516 June 2005 | SECRETARY RESIGNED |
15/06/0515 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TALISMAN PRINT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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