TOTAL PREPRESS LTD

05862884
UNIT C4 PEMBROKE BUSINESS CENTRE COLLEGE ROAD SWANLEY BR8 7LT

Documents

Documents
Date Category Description Pages
21 Aug 2018 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2018 officers Termination of appointment of director (Simon Charles Brown) 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
05 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2016 accounts Annual Accounts 8 Buy now
08 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 7 Buy now
10 Sep 2014 annual-return Annual Return 5 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
10 Jul 2013 officers Termination of appointment of director (Nicholas Field) 2 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
19 Jun 2013 officers Termination of appointment of director (Nicholas Field) 4 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
05 Jul 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
08 Aug 2011 annual-return Annual Return 6 Buy now
03 Feb 2011 accounts Annual Accounts 6 Buy now
25 Aug 2010 annual-return Annual Return 6 Buy now
25 Aug 2010 officers Change of particulars for director (Simon Brown) 2 Buy now
25 Aug 2010 officers Termination of appointment of director (Peter Berry) 1 Buy now
07 Apr 2010 accounts Annual Accounts 7 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Lowtax Secretarial Services Limited) 1 Buy now
03 Sep 2009 annual-return Return made up to 30/06/09; full list of members 5 Buy now
12 May 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 officers Appointment terminated director paul sams 1 Buy now
28 Oct 2008 annual-return Return made up to 30/06/08; full list of members 5 Buy now
07 Apr 2008 accounts Annual Accounts 6 Buy now
07 Nov 2007 annual-return Return made up to 30/06/07; full list of members 4 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
23 Mar 2007 incorporation Memorandum Articles 2 Buy now
23 Mar 2007 capital Nc inc already adjusted 01/03/07 2 Buy now
23 Mar 2007 resolution Resolution 1 Buy now
11 Mar 2007 address Registered office changed on 11/03/07 from: unit 5 westfield close, rawreth industrial estate, rayleigh, essex SS6 9RL 1 Buy now
30 Jun 2006 incorporation Incorporation Company 22 Buy now