Southernprint Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 12, 2013)
- 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
|
SOUTHERNPRINT (WEB OFFSET) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
01085192 |
Record last updated |
Thursday, January 13, 2022 12:30:06 PM UTC |
Official Address |
Bentalls Complex Colchester Road Heybridge West
There are 55 companies registered at this street
|
Locality |
Heybridge West |
Region |
Essex, England |
Postal Code |
CM94NW
|
Sector |
Printing n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 12, 2022 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Jan 12, 2022 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jan 12, 2022 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Sep 19, 2019 |
Resignation of one Secretary (a woman)
|  |
Registry |
Sep 19, 2019 |
Resignation of one Secretary (a woman) 1085...
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Nov 26, 2013 |
Three appointments: a man and 2 women,: a man and 2 women
|  |
Financials |
Sep 12, 2013 |
Annual accounts
|  |
Registry |
Jan 16, 2013 |
Annual return
|  |
Financials |
Oct 2, 2012 |
Annual accounts
|  |
Registry |
Jan 11, 2012 |
Annual return
|  |
Registry |
Jan 11, 2012 |
Change of registered office address
|  |
Financials |
Oct 4, 2011 |
Annual accounts
|  |
Registry |
Jun 22, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jun 22, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 1085...
|  |
Registry |
Jun 22, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 28, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
May 27, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 27, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 1085...
|  |
Registry |
May 27, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 27, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 1085...
|  |
Registry |
Apr 15, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 15, 2011 |
Particulars of a mortgage or charge 1085...
|  |
Registry |
Apr 14, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 15, 2010 |
Annual return
|  |
Registry |
Nov 9, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 9, 2010 |
Particulars of a mortgage or charge 1085...
|  |
Registry |
Nov 6, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 5, 2010 |
Particulars of a mortgage or charge 1085...
|  |
Registry |
Nov 5, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 21, 2010 |
Appointment of a man as Director
|  |
Registry |
Oct 21, 2010 |
Resignation of one Director
|  |
Financials |
Oct 5, 2010 |
Annual accounts
|  |
Registry |
Aug 4, 2010 |
Change of accounting reference date
|  |
Financials |
Apr 26, 2010 |
Annual accounts
|  |
Registry |
Feb 25, 2010 |
Auditor's letter of resignation
|  |
Registry |
Jan 4, 2010 |
Annual return
|  |
Registry |
Nov 25, 2009 |
Return of allotment of shares
|  |
Financials |
Sep 27, 2009 |
Annual accounts
|  |
Registry |
Aug 12, 2009 |
Appointment of a man as Director
|  |
Registry |
Aug 12, 2009 |
Appointment of a woman as Secretary
|  |
Registry |
Aug 12, 2009 |
Appointment of a man as Director
|  |
Registry |
Aug 12, 2009 |
Resignation of a director
|  |
Registry |
Aug 12, 2009 |
Resignation of a director 1085...
|  |
Registry |
Aug 12, 2009 |
Resignation of a secretary
|  |
Registry |
Aug 4, 2009 |
Notice of increase in nominal capital
|  |
Registry |
Aug 4, 2009 |
£ nc 1000/1500000
|  |
Registry |
Aug 4, 2009 |
Change of accounting reference date
|  |
Registry |
Aug 4, 2009 |
Change in situation or address of registered office
|  |
Registry |
Aug 3, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 3, 2009 |
Particulars of a mortgage or charge 1085...
|  |
Registry |
Aug 1, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 27, 2009 |
Two appointments: a woman and a man
|  |
Registry |
Jul 27, 2009 |
Two appointments: a man and a woman
|  |
Registry |
Dec 10, 2008 |
Annual return
|  |
Financials |
Oct 7, 2008 |
Annual accounts
|  |
Registry |
Dec 13, 2007 |
Annual return
|  |
Financials |
Oct 16, 2007 |
Annual accounts
|  |
Registry |
Dec 22, 2006 |
Annual return
|  |
Financials |
Jun 6, 2006 |
Annual accounts
|  |
Registry |
Jan 6, 2006 |
Annual return
|  |
Registry |
Jan 4, 2006 |
Elective resolution
|  |
Registry |
Sep 8, 2005 |
Auditor's letter of resignation
|  |
Financials |
Jun 24, 2005 |
Annual accounts
|  |
Registry |
Jan 4, 2005 |
Annual return
|  |
Financials |
Nov 11, 2004 |
Annual accounts
|  |
Registry |
Oct 27, 2004 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Mar 7, 2002 |
Company name change
|  |
Registry |
Mar 7, 2002 |
Company name change 8949...
|  |