Sps Print Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 25, 2013)
- 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
|
SCREEN PRINTING SPECIALISTS LIMITED
Company type | Private Limited Company, Receivership |
Company Number | 03533215 |
Record last updated | Thursday, December 7, 2017 2:18:46 PM UTC |
Official Address | 1 Nimrod Way Stapehill There are 76 companies registered at this street |
Locality | Stapehill |
Region | Dorset, England |
Postal Code | BH217SH |
Sector | Manufacture of other articles of paper and paperboard n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Dec 7, 2017 | Moratoria, prohibited names and other: re-use of a prohibited name |  |
Notices | Dec 7, 2017 | Moratoria, prohibited names and other: re-use of a prohibited name 2923... |  |
Notices | Nov 15, 2017 | Appointment of administrators |  |
Notices | Nov 15, 2017 | Other corporate insolvency notices |  |
Registry | Apr 17, 2013 | Annual return |  |
Financials | Jan 25, 2013 | Annual accounts |  |
Registry | Aug 2, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jun 20, 2012 | Particulars of a mortgage or charge |  |
Registry | Mar 28, 2012 | Annual return |  |
Registry | Mar 28, 2012 | Change of particulars for director |  |
Registry | Mar 28, 2012 | Change of particulars for secretary |  |
Financials | Nov 9, 2011 | Annual accounts |  |
Registry | Mar 25, 2011 | Annual return |  |
Financials | Nov 18, 2010 | Annual accounts |  |
Registry | Apr 9, 2010 | Annual return |  |
Registry | Apr 9, 2010 | Change of particulars for director |  |
Registry | Apr 9, 2010 | Change of particulars for secretary |  |
Financials | Jan 16, 2010 | Annual accounts |  |
Registry | Apr 23, 2009 | Resignation of a director |  |
Registry | Apr 4, 2009 | Resignation of one Director (a man) |  |
Registry | Mar 24, 2009 | Annual return |  |
Registry | Mar 24, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jan 15, 2009 | Annual accounts |  |
Registry | Nov 27, 2008 | Change in situation or address of registered office |  |
Registry | Apr 3, 2008 | Annual return |  |
Financials | Dec 11, 2007 | Annual accounts |  |
Registry | Mar 27, 2007 | Annual return |  |
Registry | Mar 27, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Nov 1, 2006 | Annual accounts |  |
Registry | Jun 3, 2006 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Jun 3, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 3, 2006 | Alteration to memorandum and articles |  |
Registry | Mar 29, 2006 | Annual return |  |
Financials | Oct 4, 2005 | Annual accounts |  |
Registry | Jul 20, 2005 | Particulars of a mortgage or charge |  |
Registry | Apr 12, 2005 | Annual return |  |
Financials | Oct 18, 2004 | Annual accounts |  |
Registry | Jul 9, 2004 | Resignation of a director |  |
Registry | Jun 28, 2004 | Resignation of one Director (a man) |  |
Registry | Mar 26, 2004 | Annual return |  |
Financials | Aug 31, 2003 | Annual accounts |  |
Registry | Mar 27, 2003 | Annual return |  |
Financials | Sep 16, 2002 | Annual accounts |  |
Registry | Apr 4, 2002 | Annual return |  |
Financials | Sep 13, 2001 | Annual accounts |  |
Registry | Mar 30, 2001 | Annual return |  |
Financials | Sep 20, 2000 | Annual accounts |  |
Registry | Mar 29, 2000 | Annual return |  |
Financials | Nov 1, 1999 | Annual accounts |  |
Registry | Sep 15, 1999 | Company name change |  |
Registry | Sep 14, 1999 | Change of name certificate |  |
Registry | Apr 24, 1999 | Annual return |  |
Registry | Aug 20, 1998 | Change in situation or address of registered office |  |
Registry | Jul 6, 1998 | Particulars of a mortgage or charge |  |
Registry | May 20, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 19, 1998 | Change in situation or address of registered office |  |
Registry | May 19, 1998 | Appointment of a director |  |
Registry | May 19, 1998 | Appointment of a director 3533... |  |
Registry | May 19, 1998 | Change of accounting reference date |  |
Registry | May 19, 1998 | Resignation of a director |  |
Registry | May 19, 1998 | Appointment of a director |  |
Registry | May 19, 1998 | Appointment of a director 3533... |  |
Registry | May 19, 1998 | Resignation of a director |  |
Registry | May 11, 1998 | Change of name certificate |  |
Registry | May 6, 1998 | Company name change |  |
Registry | Apr 17, 1998 | £ nc 25000/6000000 |  |
Registry | Apr 17, 1998 | Notice of increase in nominal capital |  |
Registry | Apr 15, 1998 | Four appointments: 4 men |  |
Registry | Apr 15, 1998 | Resignation of one Nominee Director |  |
Registry | Mar 24, 1998 | Two appointments: 2 companies |  |