Eclipse Colour Print Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
STAPLES PRINTERS KETTERING LIMITED
STAPLES COLOUR PRINTERS LIMITED
MPG COLOUR LIMITED
Company type |
Private Limited Company, Active |
Company Number |
00655579 |
Record last updated |
Saturday, March 2, 2024 10:39:17 AM UTC |
Official Address |
Riley Road Kettering Northamptonshire NN168nn St Peter's
|
Locality |
St Peter's |
Region |
England |
Postal Code |
NN168NN
|
Sector |
Printing n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 29, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Sep 15, 2023 |
Resignation of one Director (a man) 6555...
|  |
Registry |
Sep 15, 2023 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Jan 31, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Jul 1, 2022 |
Resignation of one Director (a man) 6555...
|  |
Registry |
Feb 8, 2017 |
Two appointments: 2 men
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Apr 27, 2015 |
Annual return
|  |
Financials |
Jul 30, 2014 |
Annual accounts
|  |
Registry |
Apr 28, 2014 |
Annual return
|  |
Financials |
Jul 24, 2013 |
Annual accounts
|  |
Registry |
May 13, 2013 |
Annual return
|  |
Registry |
May 13, 2013 |
Change of particulars for secretary
|  |
Registry |
Oct 8, 2012 |
Particulars of a mortgage or charge
|  |
Financials |
May 14, 2012 |
Annual accounts
|  |
Registry |
Apr 27, 2012 |
Annual return
|  |
Registry |
Apr 27, 2012 |
Change of particulars for director
|  |
Registry |
Jul 11, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 11, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 6555...
|  |
Registry |
May 5, 2011 |
Annual return
|  |
Financials |
Apr 8, 2011 |
Annual accounts
|  |
Registry |
Mar 16, 2011 |
Appointment of a man as Director
|  |
Registry |
Mar 16, 2011 |
Appointment of a man as Accountant and Director
|  |
Financials |
Aug 19, 2010 |
Annual accounts
|  |
Registry |
May 5, 2010 |
Annual return
|  |
Financials |
Aug 18, 2009 |
Annual accounts
|  |
Registry |
Apr 30, 2009 |
Annual return
|  |
Registry |
Apr 23, 2008 |
Annual return 6555...
|  |
Registry |
Apr 23, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Mar 25, 2008 |
Annual accounts
|  |
Financials |
Aug 17, 2007 |
Annual accounts 6555...
|  |
Registry |
May 8, 2007 |
Annual return
|  |
Financials |
Oct 4, 2006 |
Annual accounts
|  |
Registry |
May 26, 2006 |
Annual return
|  |
Registry |
Feb 14, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 14, 2006 |
Particulars of a mortgage or charge 6555...
|  |
Registry |
Sep 7, 2005 |
Financial assistance for the acquisition of shares
|  |
Registry |
Sep 7, 2005 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Aug 22, 2005 |
Resignation of a director
|  |
Registry |
Aug 22, 2005 |
Resignation of a director 6555...
|  |
Registry |
Aug 22, 2005 |
Alteration to memorandum and articles
|  |
Registry |
Aug 12, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 8, 2005 |
Resignation of 2 people: one Sales Director and one Director (a man)
|  |
Registry |
May 13, 2005 |
Annual return
|  |
Financials |
May 12, 2005 |
Annual accounts
|  |
Financials |
Oct 26, 2004 |
Annual accounts 6555...
|  |
Registry |
May 10, 2004 |
Annual return
|  |
Registry |
Nov 19, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 22, 2003 |
Particulars of a mortgage or charge 6555...
|  |
Financials |
Jul 18, 2003 |
Annual accounts
|  |
Registry |
Apr 30, 2003 |
Annual return
|  |
Financials |
Sep 2, 2002 |
Annual accounts
|  |
Registry |
May 8, 2002 |
Annual return
|  |
Registry |
Sep 3, 2001 |
Change in situation or address of registered office
|  |
Registry |
May 8, 2001 |
Annual return
|  |
Financials |
Mar 7, 2001 |
Annual accounts
|  |
Registry |
Jan 30, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 21, 2000 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 21, 2000 |
Declaration of satisfaction in full or in part of a mortgage or charge 6555...
|  |
Registry |
Jun 21, 2000 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 19, 2000 |
Particulars of a mortgage or charge
|  |
Financials |
May 17, 2000 |
Annual accounts
|  |
Registry |
May 2, 2000 |
Annual return
|  |
Registry |
Apr 25, 2000 |
Change in situation or address of registered office
|  |
Registry |
Apr 15, 2000 |
Appointment of a secretary
|  |
Registry |
Apr 7, 2000 |
Appointment of a man as Secretary
|  |
Registry |
Jul 16, 1999 |
Appointment of a secretary
|  |
Registry |
Jul 16, 1999 |
Resignation of a secretary
|  |
Registry |
Jun 15, 1999 |
Company name change
|  |
Registry |
Jun 15, 1999 |
Change of name certificate
|  |
Financials |
Jun 7, 1999 |
Annual accounts
|  |
Registry |
Jun 1, 1999 |
Resignation of 4 people: one Accountant, one Finance Director, one Printer, one Secretary (a man) and one Director (a man)
|  |
Registry |
May 28, 1999 |
Appointment of a man as Secretary and Accountant
|  |
Registry |
May 27, 1999 |
Resignation of a director
|  |
Registry |
May 14, 1999 |
Resignation of one Director (a man)
|  |
Registry |
May 7, 1999 |
Annual return
|  |
Registry |
May 5, 1999 |
Resignation of a director
|  |
Registry |
Mar 23, 1999 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Nov 21, 1998 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 30, 1998 |
Annual accounts
|  |
Registry |
May 24, 1998 |
Annual return
|  |
Registry |
Feb 3, 1998 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Nov 3, 1997 |
Amended accounts
|  |
Financials |
Oct 14, 1997 |
Annual accounts
|  |
Registry |
Oct 13, 1997 |
Resignation of a director
|  |
Registry |
Sep 29, 1997 |
Resignation of one Printer and one Director (a man)
|  |
Registry |
Aug 5, 1997 |
Appointment of a director
|  |
Registry |
Aug 5, 1997 |
Appointment of a director 6555...
|  |
Registry |
Aug 1, 1997 |
Company name change
|  |
Registry |
Jul 31, 1997 |
Change of name certificate
|  |
Registry |
Jul 30, 1997 |
Two appointments: 2 men
|  |
Registry |
Jul 13, 1997 |
Appointment of a director
|  |
Registry |
Jul 13, 1997 |
Appointment of a director 6555...
|  |
Registry |
Jul 7, 1997 |
Two appointments: 2 men
|  |
Registry |
May 25, 1997 |
Annual return
|  |
Registry |
Apr 30, 1997 |
Resignation of a director
|  |
Registry |
Apr 25, 1997 |
Appointment of a director
|  |
Registry |
Apr 21, 1997 |
Resignation of a director
|  |
Registry |
Apr 21, 1997 |
Resignation of a director 6555...
|  |
Registry |
Apr 21, 1997 |
Resignation of a director
|  |