THORPE PRINTING SERVICES LIMITED

Company Documents

DateDescription
30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/10/1122 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/07/1017 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/02/103 February 2010 PREVSHO FROM 31/07/2010 TO 31/12/2009

View Document

03/02/103 February 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE IRONS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES CLARKE IRONS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMMERSON

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED WAYNE DEREK RICHARDSON

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM:
6-8 STAFFORD STREET
LEEDS
WEST YORKSHIRE LS10 1NL

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/03/959 March 1995 AUDITOR'S RESIGNATION

View Document

27/06/9427 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/05/9426 May 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

02/10/932 October 1993 REGISTERED OFFICE CHANGED ON 02/10/93 FROM:
MANOR COURT
MANOR ROAD
LEEDS
WEST YORKSHIRE LS11 9AH

View Document

03/06/933 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM:
WESTPOINT
WESTLAND SQUARE
LEEDS
LS11 5SS

View Document

11/06/9011 June 1990 SECRETARY RESIGNED

View Document

31/05/9031 May 1990 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