Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bemrose Shafron (Printers) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 27, 2007)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00729041
Record last updated Tuesday, April 7, 2015 1:03:12 AM UTC
Official Address 2 City Road Chester Cheshire Ch13ae Boughton
There are 387 companies registered at this street
Locality Boughton
Region Cheshire West And Chester, England
Postal Code CH13AE
Sector Publish journals & periodicals

Charts

Visits

BEMROSE SHAFRON (PRINTERS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82024-92024-102025-1012
Document Type Publication date Download link
Registry Apr 13, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 13, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 30, 2013 Liquidator's progress report Liquidator's progress report
Registry Jun 25, 2013 Liquidator's progress report 7290... Liquidator's progress report 7290...
Registry Dec 24, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 19, 2012 Liquidator's progress report 7290... Liquidator's progress report 7290...
Registry Dec 22, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 5, 2011 Liquidator's progress report 7290... Liquidator's progress report 7290...
Registry Jan 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 28, 2010 Liquidator's progress report 7290... Liquidator's progress report 7290...
Registry Jan 5, 2010 Liquidator's progress report Liquidator's progress report
Registry Jul 2, 2009 Liquidator's progress report 7290... Liquidator's progress report 7290...
Registry Jan 21, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 1, 2008 Liquidator's progress report 7290... Liquidator's progress report 7290...
Registry Jun 26, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 19, 2007 Statement of company's affairs Statement of company's affairs
Registry Jun 19, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 1, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 1, 2007 Resignation of a director Resignation of a director
Registry May 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 7290... Declaration of satisfaction in full or in part of a mortgage or charge 7290...
Registry May 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 7290... Declaration of satisfaction in full or in part of a mortgage or charge 7290...
Registry May 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 27, 2007 Annual accounts Annual accounts
Registry Feb 28, 2007 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Registry Jul 3, 2006 Annual return Annual return
Financials Mar 6, 2006 Annual accounts Annual accounts
Registry Jun 3, 2005 Annual return Annual return
Financials Jan 18, 2005 Annual accounts Annual accounts
Registry Jun 23, 2004 Annual return Annual return
Financials Dec 30, 2003 Annual accounts Annual accounts
Registry Oct 18, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2003 Particulars of a mortgage or charge 7290... Particulars of a mortgage or charge 7290...
Registry Jul 11, 2003 Annual return Annual return
Registry Mar 23, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 28, 2003 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Financials Oct 22, 2002 Annual accounts Annual accounts
Registry Jun 17, 2002 Annual return Annual return
Financials Oct 24, 2001 Annual accounts Annual accounts
Registry Jul 3, 2001 Annual return Annual return
Financials Jan 18, 2001 Annual accounts Annual accounts
Registry Oct 23, 2000 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 21, 2000 Annual return Annual return
Registry Jun 9, 2000 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Financials Jan 19, 2000 Annual accounts Annual accounts
Registry Jun 21, 1999 Annual return Annual return
Financials Dec 15, 1998 Annual accounts Annual accounts
Registry Jun 19, 1998 Annual return Annual return
Financials Dec 3, 1997 Annual accounts Annual accounts
Registry Jun 20, 1997 Annual return Annual return
Financials Jan 3, 1997 Annual accounts Annual accounts
Registry Jul 16, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 1996 Annual return Annual return
Financials Feb 19, 1996 Annual accounts Annual accounts
Registry Jul 10, 1995 Annual return Annual return
Financials Nov 16, 1994 Annual accounts Annual accounts
Registry Jun 27, 1994 Annual return Annual return
Financials Nov 30, 1993 Annual accounts Annual accounts
Registry Jul 12, 1993 Annual return Annual return
Financials Jan 6, 1993 Annual accounts Annual accounts
Registry Sep 17, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 17, 1992 Director's particulars changed Director's particulars changed
Registry Aug 17, 1992 Annual return Annual return
Financials Mar 23, 1992 Annual accounts Annual accounts
Registry Nov 7, 1991 Change of name certificate Change of name certificate
Registry Oct 18, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 20, 1991 Director resigned, new director appointed 7290... Director resigned, new director appointed 7290...
Registry Sep 20, 1991 Nc inc already adjusted Nc inc already adjusted
Registry Sep 20, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 28, 1991 Annual return Annual return
Registry May 31, 1991 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 1, 1991 Resignation of a woman Resignation of a woman
Registry Oct 11, 1990 Appointment of a man as Printer and Director Appointment of a man as Printer and Director
Financials Sep 25, 1990 Annual accounts Annual accounts
Registry Sep 18, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 13, 1990 Annual return Annual return
Registry Nov 17, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 18, 1989 Annual accounts Annual accounts
Registry Mar 10, 1989 Annual return Annual return
Financials Mar 10, 1989 Annual accounts Annual accounts
Registry Sep 7, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 7, 1988 Annual return Annual return
Financials Dec 11, 1987 Annual accounts Annual accounts
Financials Feb 18, 1987 Annual accounts 7290... Annual accounts 7290...
Registry Feb 18, 1987 Annual return Annual return
Registry Jul 22, 1986 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)