Corporate Design & Print Ltd

05565537
2 Old Bath Road RG14 1QL

Documents

Documents
Date Category Description Pages
04 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2009 accounts Annual Accounts 2 Buy now
06 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2009 annual-return Return made up to 16/09/08; full list of members 3 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from 21-22 park way newbury berkshire RG14 1EE 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2009 officers Secretary's Change of Particulars / b h company secretaries LTD / 28/11/2008 / Nationality was: other, now: british; HouseName/Number was: , now: 2; Street was: 21-22 park way, now: old bath road; Post Code was: RG14 1EE, now: RG14 1QL; Country was: , now: . 1 Buy now
13 Feb 2009 officers Director's Change of Particulars / peter goodwin / 06/02/2009 / HouseName/Number was: , now: 10; Street was: 803 st johns appartments, now: richmond wood; Area was: marsham street, now: ; Post Town was: london, now: sunningdale; Region was: , now: berkshire; Post Code was: SW19 4SB, now: SL5 0JG; Country was: , now: england 1 Buy now
12 Jun 2008 accounts Annual Accounts 1 Buy now
11 Oct 2007 annual-return Return made up to 16/09/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 1 Buy now
27 Sep 2006 annual-return Return made up to 16/09/06; full list of members 2 Buy now
16 Sep 2005 incorporation Incorporation Company 19 Buy now