UNICORN PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DARON BLANCHARD-BOOTH

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN NICHOLLS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN NICHOLLS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN NICHOLLS

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL ROBERT COOK / 26/05/2013

View Document

31/05/1331 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAY EDWIN NICHOLLS / 26/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARON BLANCHARD-BOOTH / 26/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT COOK / 26/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES DEAN / 26/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN NICHOLLS / 26/05/2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
ABACUS HOUSE 14-18
FOREST ROAD
LOUGHTON
ESSEX
IG10 1DX

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
C/O B W HOLMAN & CO
1ST FLOOR SUITE, ENTERPRISE
HOUSE, 10 CHURCH HILL, LOUGHTON
ESSEX
IG10 1LE

View Document

07/08/127 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAY EDWIN NICHOLLS / 27/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT COOK / 27/05/2010

View Document

07/07/107 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN NICHOLLS / 27/05/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED DARON BLANCHARD-BOOTH

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM COOK

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/11/0926 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0910 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information