WACE PRINT GROUP LIMITED

Company Documents

DateDescription
29/01/2029 January 2020 ORDER OF COURT - RESTORATION

View Document

04/04/004 April 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/9914 December 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/992 November 1999 APPLICATION FOR STRIKING-OFF

View Document

20/09/9920 September 1999 ALTER MEM AND ARTS 15/09/99

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/11/938 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ALTER MEM AND ARTS 04/10/91

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 9 NORTHBURGH ST, LONDON, EC1V 0AH

View Document

18/01/9018 January 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED

View Document

07/02/897 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 COMPANY NAME CHANGED BRANDPRINT LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

23/10/8723 October 1987 AUDITOR'S RESIGNATION

View Document

13/10/8713 October 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8719 August 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: AMP HOUSE, 2 CYPRUS ROAD, REGENTS PARK ROAD, LONDON N3 3LE

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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