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

Joseph Ward (Colourprint) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 15, 2003)
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00572275
Record last updated Tuesday, January 1, 2013 11:21:22 AM UTC
Official Address Elliot House 151 Deansgate Manchester M3 3bp City Centre
There are 22 companies registered at this street
Locality City Centre
Region England
Postal Code M3 3BP
Sector Printing not elsewhere classified

Charts

Visits

JOSEPH WARD (COLOURPRINT) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-112025-12025-32025-50123
Document Type Publication date Download link
Registry Jan 1, 2013 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Jan 1, 2013 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Jan 1, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 1, 2013 Appointment of a woman Appointment of a woman
Registry Jan 1, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 2, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 19, 2009 Direction to defer dissolution Direction to defer dissolution
Registry Mar 19, 2009 Release of official receiver Release of official receiver
Registry Jul 20, 2006 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jul 19, 2006 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Jun 20, 2006 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Sep 14, 2005 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Aug 24, 2005 Order to wind up Order to wind up
Registry Aug 8, 2005 Administrative receiver's report Administrative receiver's report
Registry Aug 8, 2005 Miscellaneous document Miscellaneous document
Registry Jun 23, 2005 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jun 9, 2005 Miscellaneous document Miscellaneous document
Registry May 26, 2005 Notice of appointment of receiver Notice of appointment of receiver
Registry May 19, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 2005 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 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5722... Declaration of satisfaction in full or in part of a mortgage or charge 5722...
Registry May 13, 2005 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 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5722... Declaration of satisfaction in full or in part of a mortgage or charge 5722...
Registry May 13, 2005 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 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5722... Declaration of satisfaction in full or in part of a mortgage or charge 5722...
Registry May 13, 2005 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 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 5722... Declaration of satisfaction in full or in part of a mortgage or charge 5722...
Registry May 13, 2005 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 Apr 18, 2005 Resignation of a director Resignation of a director
Registry Oct 20, 2004 Annual return Annual return
Registry Sep 23, 2004 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Oct 21, 2003 Annual return Annual return
Financials Oct 15, 2003 Annual accounts Annual accounts
Registry Sep 18, 2003 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials May 6, 2003 Annual accounts Annual accounts
Registry Dec 3, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2002 Annual return Annual return
Registry Sep 18, 2002 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Financials May 3, 2002 Annual accounts Annual accounts
Registry Nov 26, 2001 Annual return Annual return
Registry Oct 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 2001 Particulars of a mortgage or charge 5722... Particulars of a mortgage or charge 5722...
Registry May 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 2001 Particulars of a mortgage or charge 5722... Particulars of a mortgage or charge 5722...
Registry Feb 2, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 17, 2000 Annual accounts Annual accounts
Registry Nov 14, 2000 Annual return Annual return
Registry Oct 17, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 3, 2000 Annual accounts Annual accounts
Registry Nov 10, 1999 Annual return Annual return
Financials May 5, 1999 Annual accounts Annual accounts
Registry Feb 10, 1999 Annual return Annual return
Registry Jul 11, 1998 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 Jul 11, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 5722... Declaration of satisfaction in full or in part of a mortgage or charge 5722...
Registry Jul 11, 1998 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 Jul 11, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 5722... Declaration of satisfaction in full or in part of a mortgage or charge 5722...
Registry Jul 11, 1998 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 6, 1998 Appointment of a director Appointment of a director
Financials Feb 13, 1998 Annual accounts Annual accounts
Registry Oct 30, 1997 Annual return Annual return
Registry Sep 29, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 8, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 1997 Particulars of a mortgage or charge 5722... Particulars of a mortgage or charge 5722...
Registry Jul 8, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 5, 1997 Particulars of a mortgage or charge 5722... Particulars of a mortgage or charge 5722...
Financials Jan 25, 1997 Annual accounts Annual accounts
Registry Nov 27, 1996 Annual return Annual return
Registry Nov 9, 1996 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 Apr 4, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 28, 1996 Annual return Annual return
Financials Nov 1, 1995 Annual accounts Annual accounts
Registry Oct 31, 1994 Annual return Annual return
Registry Oct 31, 1994 Location of register of members address changed Location of register of members address changed
Financials Oct 24, 1994 Annual accounts Annual accounts
Financials Jan 5, 1994 Annual accounts 5722... Annual accounts 5722...
Registry Nov 12, 1993 Annual return Annual return
Registry Jan 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 25, 1992 Annual accounts Annual accounts
Registry Nov 9, 1992 Annual return Annual return
Registry Oct 28, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 1991 Annual return Annual return
Financials Oct 30, 1991 Annual accounts Annual accounts
Financials Dec 11, 1990 Annual accounts 5722... Annual accounts 5722...
Registry Dec 11, 1990 Annual return Annual return
Registry Sep 22, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 19, 1990 Particulars of a mortgage or charge 5722... Particulars of a mortgage or charge 5722...
Registry Feb 16, 1990 Change of name certificate Change of name certificate
Financials Feb 14, 1990 Annual accounts Annual accounts
Registry Feb 9, 1990 Annual return Annual return
Registry Feb 9, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 15, 1989 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 20, 1988 Annual accounts Annual accounts
Registry Dec 20, 1988 Annual return Annual return
Registry Apr 22, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 9, 1988 Annual accounts Annual accounts
Registry Oct 5, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 5, 1987 Annual accounts Annual accounts
Registry Oct 5, 1987 Annual return Annual return
Registry Nov 17, 1986 Annual return 5722... Annual return 5722...

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)