Express Printers Manchester LTD
BROUGHTON PRINTERS LIMITED
Company type Private Limited Company , Active Company Number 02203666 Record last updated Tuesday, January 30, 2024 7:15:17 AM UTC Official Address The Northern Shell Building 10 Number Lower Thames Street Billingsgate There are 47 companies registered at this street
Postal Code EC3R6EN Sector Dormant Company
Visits Document Type Publication date Download link Registry Jan 24, 2024 Appointment of a man as Director and Chief Financial Officer Registry Dec 31, 2022 Resignation of one Director (a man) Registry Aug 16, 2019 Resignation of one Director (a man) 2203... Registry Aug 16, 2019 Appointment of a man as Director and Chief Executive Officer Registry Aug 16, 2019 Resignation of one Director (a man) Registry Aug 16, 2019 Appointment of a man as Chief Executive Officer and Director Registry Jun 30, 2019 Resignation of one Director (a man) Registry Mar 1, 2019 Resignation of one Director (a man) 2203... Registry Mar 1, 2019 Appointment of a man as Chartered Accountant and Director Registry Mar 1, 2019 Appointment of a man as Director and Chartered Accountant Registry Feb 28, 2018 Six appointments: 2 men and 4 companies Registry Feb 28, 2018 Six appointments: 4 companies and 2 men Registry Apr 6, 2016 Three appointments: a man and 2 companies Registry Apr 6, 2016 Two appointments: a man and a person Financials Aug 19, 2013 Annual accounts Registry May 7, 2013 Annual return Registry Jan 4, 2013 Statement of satisfaction in full or in part of mortgage or charge Financials May 30, 2012 Annual accounts Registry May 14, 2012 Annual return Registry May 14, 2012 Change of particulars for director Registry May 14, 2012 Change of particulars for director 1091... Registry May 14, 2012 Change of particulars for director Registry May 14, 2012 Change of particulars for secretary Financials Jun 16, 2011 Annual accounts Registry May 10, 2011 Annual return Registry May 10, 2011 Change of particulars for director Registry May 10, 2011 Change of particulars for director 1091... Registry Nov 16, 2010 Particulars of a mortgage or charge Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 23, 2010 Annual accounts Registry May 20, 2010 Alteration to memorandum and articles Registry May 12, 2010 Annual return Financials Jun 5, 2009 Annual accounts Registry May 11, 2009 Annual return Registry Mar 24, 2009 Alteration to memorandum and articles Registry Jun 12, 2008 Annual return Financials Jun 2, 2008 Annual accounts Financials Oct 3, 2007 Annual accounts 1091... Registry Jun 1, 2007 Annual return Registry Apr 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1091... Financials Aug 29, 2006 Annual accounts Registry May 25, 2006 Annual return Registry Sep 26, 2005 Particulars of a mortgage or charge Registry Sep 26, 2005 Particulars of a mortgage or charge 1091... Registry Aug 23, 2005 Appointment of a secretary Registry Aug 23, 2005 Resignation of a secretary Financials Aug 5, 2005 Annual accounts Registry May 24, 2005 Annual return Financials Oct 29, 2004 Annual accounts Registry Oct 11, 2004 Change in situation or address of registered office Registry May 24, 2004 Annual return Financials Oct 24, 2003 Annual accounts Registry May 16, 2003 Annual return Registry Feb 21, 2003 Auditor's letter of resignation Financials Jul 29, 2002 Annual accounts Registry May 13, 2002 Annual return Registry Apr 8, 2002 Appointment of a director Registry Dec 6, 2001 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Dec 6, 2001 Declaration in relation to assistance for the acquisition of shares Financials Nov 3, 2001 Annual accounts Registry May 23, 2001 Annual return Registry May 15, 2001 Particulars of a mortgage or charge Registry May 15, 2001 Particulars of a mortgage or charge 1091... Registry May 9, 2001 Declaration in relation to assistance for the acquisition of shares Registry Mar 14, 2001 Resignation of a secretary Registry Jan 5, 2001 Resignation of a director Registry Jan 5, 2001 Resignation of a director 1091... Registry Dec 18, 2000 Memorandum of association Registry Dec 7, 2000 Adopt mem and arts Registry Dec 6, 2000 Declaration in relation to assistance for the acquisition of shares Registry Dec 6, 2000 Particulars of a mortgage or charge Registry Dec 6, 2000 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Dec 6, 2000 Financial assistance - shares acquisition Registry Dec 4, 2000 Appointment of a secretary Registry Dec 4, 2000 Appointment of a director Registry Dec 4, 2000 Appointment of a director 1091... Registry Nov 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 28, 2000 Nc inc already adjusted Registry Nov 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 16, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1091... Registry Nov 16, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 16, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1091... Registry Nov 16, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 13, 2000 Appointment of a director Registry Nov 13, 2000 Appointment of a director 1091... Registry Nov 13, 2000 Resignation of a director Registry Nov 13, 2000 Resignation of a director 1091... Registry Nov 13, 2000 Resignation of a director Registry Nov 13, 2000 Resignation of a director 1091... Registry Nov 13, 2000 Resignation of a director Registry Nov 10, 2000 Written elective resolution Registry Nov 10, 2000 Nc inc already adjusted Registry Nov 10, 2000 Notice of increase in nominal capital Financials Oct 2, 2000 Annual accounts Registry May 15, 2000 Annual return Financials Jul 19, 1999 Annual accounts Registry Jul 9, 1999 Annual return Registry Jul 6, 1999 Resignation of a director Registry Sep 16, 1998 Auditor's letter of resignation