London
WC2A 1AL
Director Name | Ms Emma Taylor |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Mrs Emma Taylor |
---|---|
Status | Current |
Appointed | 27 December 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Peter James McHugh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebe Cottage Ribbesford Near Bewdley Worcestershire DY12 2TX |
Director Name | Elaine Hackett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Fernside Gardens Yardley Wood Road Birmingham B13 9JD |
Secretary Name | Elaine Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Fernside Gardens Yardley Wood Road Birmingham B13 9JD |
Director Name | Louise Freestone |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 October 1994) |
Role | Solicitor |
Correspondence Address | Rookhill Cottage 143 Main Street Calverton Nottingham Nottinghamshire NG14 6FE |
Director Name | Yvonne Catherine Mary Goldingham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 October 1994) |
Role | Solicitor |
Correspondence Address | 55 Repton Road West Bridgford Nottingham NG2 7EP |
Secretary Name | Louise Freestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 October 1994) |
Role | Solicitor |
Correspondence Address | Rookhill Cottage 143 Main Street Calverton Nottingham Nottinghamshire NG14 6FE |
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(3 months after company formation) |
Appointment Duration | 7 years (resigned 19 October 2001) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Secretary Name | Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(3 months after company formation) |
Appointment Duration | 7 years (resigned 19 October 2001) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Martin Varley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(7 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 313 Stand Lane Radcliffe Greater Manchester M26 1JA |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Secretary Name | Mr Richard Craig Alan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westleigh Stannage Lane Churton Chester CH3 6LE Wales |
Director Name | David John Emmott Seekings |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2005) |
Role | Chief Finance Officer |
Correspondence Address | 2411 Newport Court Oshkosh Wisconsin 54904 America |
Director Name | Dr Tim David Hallam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(9 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elleray Road Alkrington Manchester M24 1NY |
Secretary Name | Andrea Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2005) |
Role | Accountant |
Correspondence Address | 5 Marlowe Avenue Baxenden Accrington Lancashire BB5 2QA |
Director Name | Ms Gillian Davies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 15 51 Iverna Gardens, Kensington London W8 6TP |
Director Name | Mr Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Website | 4imprint.com |
---|
Registered Address | 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
60m at $1 | 4imprint Uk Holdings LTD 66.63% Preference |
---|---|
- | OTHER 33.31% - |
50k at £1 | 4imprint Uk Holdings LTD 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,195,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
7 October 2008 | Delivered on: 15 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 5 august 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
5 August 2008 | Delivered on: 8 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Full accounts made up to 31 December 2022 (17 pages) |
15 September 2022 | Resolutions
|
15 September 2022 | Memorandum and Articles of Association (36 pages) |
15 September 2022 | Memorandum and Articles of Association (34 pages) |
15 September 2022 | Resolutions
|
15 September 2022 | Resolutions
|
14 September 2022 | Confirmation statement made on 14 September 2022 with updates (5 pages) |
13 September 2022 | Statement of capital following an allotment of shares on 7 September 2022
|
12 September 2022 | Cancellation of shares. Statement of capital on 7 September 2022
|
8 September 2022 | Full accounts made up to 1 January 2022 (15 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 2 January 2021 (15 pages) |
24 February 2021 | Director's details changed for Ms Emma Taylor on 10 February 2021 (2 pages) |
20 October 2020 | Full accounts made up to 28 December 2019 (13 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr David John Emmott Seekings on 27 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Andrew James Scull as a director on 27 December 2019 (1 page) |
7 January 2020 | Appointment of Mrs Emma Taylor as a secretary on 27 December 2019 (2 pages) |
7 January 2020 | Appointment of Mrs Emma Taylor as a director on 27 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Andrew James Scull as a secretary on 27 December 2019 (1 page) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 29 December 2018 (13 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 30 December 2017 (13 pages) |
13 April 2018 | Registered office address changed from 7/8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 13 April 2018 (1 page) |
18 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
29 December 2016 | Memorandum and Articles of Association (34 pages) |
29 December 2016 | Memorandum and Articles of Association (34 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Memorandum and Articles of Association (34 pages) |
29 December 2016 | Memorandum and Articles of Association (34 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
19 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
19 December 2016 | Redenomination of shares. Statement of capital 6 December 2016
|
19 December 2016 | Redenomination of shares. Statement of capital 6 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
6 December 2016 | Resolutions
|
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Statement by Directors (2 pages) |
6 December 2016 | Solvency Statement dated 05/12/16 (2 pages) |
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Statement by Directors (2 pages) |
6 December 2016 | Solvency Statement dated 05/12/16 (2 pages) |
6 December 2016 | Resolutions
|
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
26 May 2016 | Full accounts made up to 2 January 2016 (12 pages) |
26 May 2016 | Full accounts made up to 2 January 2016 (12 pages) |
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
18 May 2015 | Full accounts made up to 27 December 2014 (12 pages) |
18 May 2015 | Full accounts made up to 27 December 2014 (12 pages) |
1 April 2015 | Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr David John Emmott Seekings as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Gillian Davies as a director on 31 March 2015 (1 page) |
10 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 May 2014 | Accounts made up to 28 December 2013 (12 pages) |
14 May 2014 | Accounts made up to 28 December 2013 (12 pages) |
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
15 July 2013 | Accounts made up to 29 December 2012 (11 pages) |
15 July 2013 | Accounts made up to 29 December 2012 (11 pages) |
22 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
17 September 2012 | Statement of company's objects (2 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Statement of company's objects (2 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
17 September 2012 | Resolutions
|
17 September 2012 | Notice of removal of restriction on the company's articles (2 pages) |
17 September 2012 | Notice of removal of restriction on the company's articles (2 pages) |
7 September 2012 | Accounts made up to 31 December 2011 (11 pages) |
7 September 2012 | Accounts made up to 31 December 2011 (11 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Accounts made up to 1 January 2011 (11 pages) |
18 August 2011 | Accounts made up to 1 January 2011 (11 pages) |
18 August 2011 | Accounts made up to 1 January 2011 (11 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts made up to 2 January 2010 (13 pages) |
25 August 2010 | Accounts made up to 2 January 2010 (13 pages) |
25 August 2010 | Accounts made up to 2 January 2010 (13 pages) |
13 October 2009 | Accounts made up to 27 December 2008 (13 pages) |
13 October 2009 | Accounts made up to 27 December 2008 (13 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
23 April 2009 | Memorandum and Articles of Association (18 pages) |
23 April 2009 | Memorandum and Articles of Association (18 pages) |
11 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
11 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 October 2008 | Accounts made up to 29 December 2007 (13 pages) |
14 October 2008 | Accounts made up to 29 December 2007 (13 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 7-8 market place london W1W 8AG (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 7-8 market place london W1W 8AG (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
28 September 2007 | Accounts made up to 30 December 2006 (13 pages) |
28 September 2007 | Accounts made up to 30 December 2006 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 4IMPRINT park 17 moss lane whitefield manchester M45 8FJ (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New secretary appointed;new director appointed (5 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed;new director appointed (5 pages) |
11 March 2005 | Director resigned (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 27 December 2003 (14 pages) |
27 April 2004 | Full accounts made up to 27 December 2003 (14 pages) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
16 April 2003 | Full accounts made up to 28 December 2002 (12 pages) |
16 April 2003 | Full accounts made up to 28 December 2002 (12 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
13 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
6 July 2002 | Full accounts made up to 29 December 2001 (13 pages) |
6 July 2002 | Full accounts made up to 29 December 2001 (13 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: c/o 4IMPRINT unit 11 park 17 moss lane whitefield manchester M45 8FJ (1 page) |
20 September 2001 | Return made up to 13/07/01; full list of members
|
20 September 2001 | Return made up to 13/07/01; full list of members
|
23 August 2001 | Full accounts made up to 30 December 2000 (13 pages) |
23 August 2001 | Full accounts made up to 30 December 2000 (13 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: north bar house beverley north humberside HU17 8DG (1 page) |
18 August 2000 | Company name changed 4 imprint group LIMITED\certificate issued on 18/08/00 (2 pages) |
18 August 2000 | Company name changed 4 imprint group LIMITED\certificate issued on 18/08/00 (2 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
12 July 2000 | Company name changed bemrose group LIMITED\certificate issued on 12/07/00 (2 pages) |
12 July 2000 | Company name changed bemrose group LIMITED\certificate issued on 12/07/00 (2 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (14 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (14 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (14 pages) |
12 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 2 January 1999 (15 pages) |
28 April 1999 | Full accounts made up to 2 January 1999 (15 pages) |
28 April 1999 | Full accounts made up to 2 January 1999 (15 pages) |
6 July 1998 | Return made up to 13/07/98; full list of members
|
6 July 1998 | Return made up to 13/07/98; full list of members
|
16 June 1998 | Ad 28/04/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
16 June 1998 | Statement of affairs (10 pages) |
16 June 1998 | Statement of affairs (10 pages) |
16 June 1998 | Ad 28/04/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
3 June 1998 | Nc inc already adjusted 20/04/98 (1 page) |
3 June 1998 | Nc inc already adjusted 20/04/98 (1 page) |
3 June 1998 | Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
22 May 1998 | Accounts for a dormant company made up to 27 December 1997 (6 pages) |
22 May 1998 | Accounts for a dormant company made up to 27 December 1997 (6 pages) |
8 July 1997 | Accounts for a dormant company made up to 28 December 1996 (6 pages) |
8 July 1997 | Accounts for a dormant company made up to 28 December 1996 (6 pages) |
8 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
8 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
28 October 1996 | Company name changed school fundraisers LIMITED\certificate issued on 29/10/96 (2 pages) |
28 October 1996 | Company name changed school fundraisers LIMITED\certificate issued on 29/10/96 (2 pages) |
3 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
3 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 June 1995 | Return made up to 13/07/95; full list of members
|
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | Return made up to 13/07/95; full list of members
|
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |