TUDOR PRINT & DESIGN LIMITED

Company Documents

DateDescription
10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ

View Document

09/09/109 September 2010 STATEMENT OF AFFAIRS/4.19

View Document

09/09/109 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/109 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 5 TEMPLE SQUARE FLOOR 6 TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0820 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 52 MOUNT PLEASANT LIVERPOOL L3 5UN

View Document

14/11/0514 November 2005 AUDITOR'S RESIGNATION

View Document

25/05/0525 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/058 February 2005 £ IC 2720/1813 17/01/05 £ SR 907@1=907

View Document

08/02/058 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 AUTH PURCH SHS SEC 320 17/01/05

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/08/9726 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

24/10/9424 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9424 October 1994 £ NC 2000/10000 11/10/94

View Document

24/10/9424 October 1994 ADOPT MEM AND ARTS 11/10/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9320 August 1993 COMPANY NAME CHANGED EQUIMERE LIMITED CERTIFICATE ISSUED ON 23/08/93

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93 FROM: ROOM 404,4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ

View Document

17/08/9317 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 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