Print Plus Design LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2013)shareholder details and share percentages 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
FILMERGRAPHIC PRESS LIMITED
RUSSELL PRESSPRINT AND DESIGN LIMITED
PRINT PLUS LIMITED
Company type Private Limited Company , Dissolved Company Number 06296337 Record last updated Wednesday, February 24, 2016 6:02:41 PM UTC Official Address Unit a Park Avenue Estate Sundon Road, Sundon Park There are 7 companies registered at this street
Postal Code LU33BP Sector Other service activities n.e.c.
Visits Document Type Publication date Download link Notices Feb 24, 2016 Final meetings Notices Apr 16, 2015 Resolutions for winding-up Notices Apr 16, 2015 Appointment of liquidators Notices Mar 20, 2015 Meetings of creditors Registry Aug 19, 2014 Second notification of strike-off action in london gazette Registry May 6, 2014 First notification of strike - off in london gazette Registry Apr 29, 2014 Striking off application by a company Registry Nov 26, 2013 Annual return Financials Oct 7, 2013 Annual accounts Registry Nov 9, 2012 Change of accounting reference date Registry Nov 2, 2012 Annual return Registry Oct 26, 2012 Change of registered office address Financials Apr 3, 2012 Annual accounts Registry Mar 6, 2012 Change of name certificate Registry Mar 6, 2012 Notice of change of name nm01 - resolution Registry Mar 6, 2012 Company name change Registry Mar 6, 2012 Company name change 6296... Registry Nov 21, 2011 Annual return Registry Nov 21, 2011 Change of particulars for director Registry Nov 21, 2011 Change of particulars for secretary Financials Mar 28, 2011 Annual accounts Registry Dec 16, 2010 Annual return Registry Oct 16, 2009 Annual return 1918... Registry Oct 16, 2009 Change of particulars for director Financials Sep 11, 2009 Annual accounts Financials Feb 13, 2009 Annual accounts 1918... Registry Jan 7, 2009 Annual return Registry Jul 15, 2008 Resignation of a director Financials Apr 29, 2008 Annual accounts Registry Apr 4, 2008 Resignation of one Director (a man) Registry Nov 2, 2007 Annual return Registry Jun 28, 2007 Appointment of a man as Secretary Financials Mar 25, 2007 Annual accounts Registry Dec 21, 2006 Annual return Registry Nov 29, 2006 Annual return 1918... Registry Oct 30, 2006 Change in situation or address of registered office Registry Sep 18, 2006 Change of name certificate Registry Sep 18, 2006 Company name change Registry Aug 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1918... Registry Aug 18, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 14, 2006 Appointment of a woman as Secretary Registry Apr 4, 2006 Appointment of a man as Manager and Director Financials Feb 22, 2006 Annual accounts Registry Nov 29, 2005 Annual return Registry Aug 25, 2005 Particulars of a mortgage or charge Financials Feb 24, 2005 Annual accounts Registry Nov 18, 2004 Annual return Registry Dec 22, 2003 Annual return 1918... Financials Oct 20, 2003 Annual accounts Registry Jan 14, 2003 Annual return Financials Nov 25, 2002 Annual accounts Financials Dec 18, 2001 Annual accounts 1918... Registry Nov 9, 2001 Annual return Registry Aug 1, 2001 Notice of change of directors or secretaries or in their particulars Registry Apr 24, 2001 Auditor's letter of resignation Financials Mar 22, 2001 Annual accounts Registry Feb 1, 2001 Particulars of a mortgage or charge Registry Nov 27, 2000 Annual return Financials Mar 23, 2000 Annual accounts Registry Nov 24, 1999 Annual return Financials Apr 30, 1999 Annual accounts Registry Apr 13, 1999 Change in situation or address of registered office Registry Nov 24, 1998 Annual return Registry Jul 20, 1998 Appointment of a director Registry Jul 20, 1998 Appointment of a director 1918... Registry Jul 20, 1998 Resignation of a director Registry Jul 20, 1998 Resignation of a director 1918... Registry Jun 30, 1998 Two appointments: 2 men Registry Jun 30, 1998 Resignation of a woman Financials Jun 16, 1998 Annual accounts Registry Feb 13, 1998 Annual return Financials May 3, 1997 Annual accounts Registry Apr 30, 1997 £ nc 25000/6000000 Registry Apr 30, 1997 Notice of increase in nominal capital Registry Apr 30, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 11, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1918... Registry Apr 11, 1997 Nc inc already adjusted Registry Apr 11, 1997 Notice of increase in nominal capital Registry Apr 11, 1997 Nc inc already adjusted Registry Apr 11, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 11, 1997 Notice of increase in nominal capital Registry Apr 11, 1997 Annual return Registry Nov 30, 1995 £ nc 25000/6000000 Registry Nov 30, 1995 Varying share rights and names Registry Nov 29, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 29, 1995 Notice of increase in nominal capital Financials Nov 29, 1995 Annual accounts Registry Oct 24, 1995 Annual return Financials Feb 13, 1995 Annual accounts Registry Oct 28, 1994 Annual return Registry Mar 16, 1994 Director resigned, new director appointed Registry Mar 2, 1994 Resignation of 2 people: one Secretary (a man) and one Director (a man) Financials Dec 7, 1993 Annual accounts Registry Nov 24, 1993 Annual return Financials May 12, 1993 Annual accounts Registry Feb 16, 1993 Registered office changed Registry Feb 16, 1993 Annual return Registry Aug 11, 1992 Particulars of a mortgage or charge Financials Jul 10, 1992 Annual accounts