X-PRESSIVE PRINT LIMITED

Company Documents

DateDescription
19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INSIGHT NOMINEES LIMITED / 01/10/2009

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN HERBERT / 30/03/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR INSIGHT NOMINEES LIMITED

View Document

24/02/1224 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN HERBERT / 16/09/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NC INC ALREADY ADJUSTED 23/06/03

View Document

08/05/048 May 2004 NC INC ALREADY ADJUSTED 23/06/03

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/048 May 2004 � NC 1000000/1001000 23/0

View Document

08/05/048 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 S366A DISP HOLDING AGM 01/04/03

View Document

02/05/032 May 2003 S366A DISP HOLDING AGM 07/04/03

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 COMPANY NAME CHANGED TONY HERBERT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/03/00

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: G OFFICE CHANGED 16/03/00 TRESILLIAN PENN LANE TANWORTH IN ARDEN SOLIHULL B94 5HH

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 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