THE INSTITUTE OF PAPER, PRINTING & PUBLISHING INTERNATIONAL

05079682
CLAREMONT HOUSE 70-72 ALMA ROAD WINDSOR BERKSHIRE SL4 3EZ

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Nov 2023 accounts Annual Accounts 7 Buy now
17 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2023 officers Termination of appointment of director (David John Pryke) 1 Buy now
17 Nov 2023 officers Termination of appointment of secretary (David John Pryke) 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 7 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 7 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 12 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 11 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 12 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 14 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2016 accounts Annual Accounts 12 Buy now
03 Oct 2016 officers Appointment of director (Mr Duncan Place) 2 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 11 Buy now
07 Apr 2015 annual-return Annual Return 3 Buy now
17 Nov 2014 accounts Annual Accounts 9 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 9 Buy now
25 Apr 2013 annual-return Annual Return 3 Buy now
27 Nov 2012 accounts Annual Accounts 9 Buy now
22 Mar 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 accounts Annual Accounts 9 Buy now
24 Mar 2011 annual-return Annual Return 3 Buy now
15 Nov 2010 accounts Annual Accounts 9 Buy now
25 Mar 2010 annual-return Annual Return 2 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2010 accounts Annual Accounts 10 Buy now
24 Mar 2009 annual-return Annual return made up to 22/03/09 2 Buy now
12 Nov 2008 accounts Annual Accounts 9 Buy now
22 Aug 2008 officers Appointment terminated director martin white 1 Buy now
23 Jun 2008 annual-return Annual return made up to 22/03/08 2 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from bank house, 81 st. Judes road englefield green egham SURREYTW20 0DF 1 Buy now
22 Dec 2007 accounts Annual Accounts 8 Buy now
12 Sep 2007 annual-return Annual return made up to 22/03/07 2 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: 83 guildford street chertsey surrey KT16 9AS 1 Buy now
03 Feb 2007 accounts Annual Accounts 9 Buy now
06 Apr 2006 accounts Annual Accounts 9 Buy now
31 Mar 2006 annual-return Annual return made up to 22/03/06 2 Buy now
31 Mar 2006 officers New secretary appointed 1 Buy now
31 Mar 2006 officers New director appointed 1 Buy now
31 Mar 2006 officers Director's particulars changed 1 Buy now
18 Nov 2005 officers Secretary resigned 1 Buy now
10 Jun 2005 annual-return Annual return made up to 22/03/05 3 Buy now
29 Mar 2005 address Registered office changed on 29/03/05 from: hamilton court gogmore lane chertsey surrey KT16 9AP 1 Buy now
22 Mar 2004 incorporation Incorporation Company 29 Buy now