Date | Description |
2025-02-13 |
update person_description Adrian Baker => Adrian Baker |
2025-02-13 |
update person_description Dawid Jesion => Dawid Jesion |
2025-02-13 |
update person_description Robert Crane => Robert Crane |
2025-02-13 |
update person_description Tom Walters => Tom Walters |
2024-12-12 |
delete person Mark Britton |
2024-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, WITH UPDATES |
2024-08-08 |
delete about_pages_linkeddomain armedforcescovenant.gov.uk |
2024-08-08 |
delete casestudy_pages_linkeddomain armedforcescovenant.gov.uk |
2024-08-08 |
delete client_pages_linkeddomain armedforcescovenant.gov.uk |
2024-08-08 |
delete contact_pages_linkeddomain armedforcescovenant.gov.uk |
2024-08-08 |
delete index_pages_linkeddomain armedforcescovenant.gov.uk |
2024-08-08 |
delete person Nicola Winning |
2024-08-08 |
delete service_pages_linkeddomain armedforcescovenant.gov.uk |
2024-08-08 |
delete terms_pages_linkeddomain armedforcescovenant.gov.uk |
2024-07-07 |
delete person Dawn Hughes |
2024-07-07 |
delete person Matt Lammas |
2024-06-04 |
delete person Amy Mayo |
2024-06-04 |
delete person Courtney Broughton |
2024-06-04 |
delete person Nigel Smith |
2024-06-04 |
insert about_pages_linkeddomain fifteendesign.co.uk |
2024-06-04 |
insert casestudy_pages_linkeddomain fifteendesign.co.uk |
2024-06-04 |
insert client_pages_linkeddomain fifteendesign.co.uk |
2024-06-04 |
insert contact_pages_linkeddomain fifteendesign.co.uk |
2024-06-04 |
insert index_pages_linkeddomain fifteendesign.co.uk |
2024-06-04 |
insert person Mark Britton |
2024-06-04 |
insert service_pages_linkeddomain fifteendesign.co.uk |
2024-06-04 |
insert terms_pages_linkeddomain fifteendesign.co.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-03-07 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030990940002 |
2024-01-22 |
update statutory_documents SUBDIVIDED 07/12/2023 |
2024-01-12 |
update statutory_documents SUB-DIVISION
07/12/23 |
2024-01-11 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES MORRIS |
2023-10-20 |
delete person Katie Stuart |
2023-10-20 |
insert person Mandy Stephens |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-08-15 |
insert person Courtney Broughton |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-31 |
delete person Courtney Broughton |
2023-03-31 |
delete person Jo Widdowson |
2023-03-31 |
delete person Jon Brown |
2023-03-31 |
insert about_pages_linkeddomain armedforcescovenant.gov.uk |
2023-03-31 |
insert casestudy_pages_linkeddomain armedforcescovenant.gov.uk |
2023-03-31 |
insert client_pages_linkeddomain armedforcescovenant.gov.uk |
2023-03-31 |
insert contact_pages_linkeddomain armedforcescovenant.gov.uk |
2023-03-31 |
insert index_pages_linkeddomain armedforcescovenant.gov.uk |
2023-03-31 |
insert service_pages_linkeddomain armedforcescovenant.gov.uk |
2023-03-31 |
insert terms_pages_linkeddomain armedforcescovenant.gov.uk |
2023-02-28 |
insert person Nicola Winning |
2023-02-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/09/2018 |
2023-01-27 |
delete person Rosie Molnar |
2023-01-27 |
insert person Amy Mayo |
2023-01-27 |
insert person Rob Chrzan |
2023-01-27 |
insert person Russell Hall |
2022-12-26 |
insert person Dawn Hughes |
2022-09-21 |
insert person Jon Brown |
2022-09-21 |
insert person Nigel Smith |
2022-09-21 |
update person_description Rosie Molnar => Rosie Molnar |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-07-20 |
insert person Katie Stuart |
2022-06-19 |
delete person Amy Guest |
2022-05-19 |
delete person Matthew Stanway |
2022-04-18 |
delete person Hannah Matthews |
2022-04-18 |
delete person Lee Homer |
2022-04-18 |
delete person Lorenne Amphlett |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update person_description Hannah Matthews => Hannah Matthews |
2021-11-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-22 |
delete person Susan Law |
2021-09-07 |
update num_mort_charges 0 => 1 |
2021-09-07 |
update num_mort_outstanding 0 => 1 |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030990940001 |
2021-07-21 |
delete person Verena Steventon |
2021-06-19 |
delete person Danielle Holtham |
2021-06-19 |
insert person Lee Homer |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-19 |
insert person Danielle Holtham |
2021-05-19 |
insert person Matthew Stanway |
2021-05-19 |
insert person Wayne Stanford |
2021-05-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-04 |
delete alias Blue Print Direct Mail Ltd |
2021-04-04 |
insert alias Blue Print Management Services Limited |
2021-04-04 |
insert person Lorenne Amphlett |
2021-04-04 |
insert registration_number 03099094 |
2021-01-25 |
insert person Anna Price |
2021-01-25 |
insert person Robert Crane |
2021-01-25 |
update person_description Amy Guest => Amy Guest |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-20 |
delete person Matt Skidmore |
2020-09-20 |
delete person Sebastian Chabas |
2020-09-20 |
delete person William Offord |
2020-09-20 |
insert person Hannah Matthews |
2020-09-20 |
insert person Rosie Molnar |
2020-09-20 |
update person_description Amy Guest => Amy Guest |
2020-09-20 |
update person_description Anthony Drew => Anthony Drew |
2020-09-20 |
update person_description Courtney Broughton => Courtney Broughton |
2020-09-20 |
update person_description Dawid Jesion => Dawid Jesion |
2020-09-20 |
update person_description Jo Widdowson => Jo Widdowson |
2020-09-20 |
update person_description Patrick Dowling => Patrick Dowling |
2020-09-20 |
update person_description Philip Morris => Philip Morris |
2020-09-20 |
update person_description Susan Law => Susan Law |
2020-09-20 |
update person_description Tom Walters => Tom Walters |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-08-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-10 |
delete person Maureen Bott |
2020-04-10 |
insert person Jo Widdowson |
2020-02-09 |
insert person Sebastian Chabas |
2020-01-09 |
delete person Nicola Jauncey |
2020-01-09 |
insert person Matt Skidmore |
2019-12-07 |
delete address UNITS 7-8 LOVETT ROAD, HAMPTON LOVETT INDUSTRIAL ESTATE, HAMPTON LOVETT DROITWICH WORCESTERSHIRE UNITED KINGDOM WR9 0QG |
2019-12-07 |
insert address UNIT 11 WASSAGE WAY HAMPTON LOVETT INDUSTRIAL ESTATE DROITWICH WORCESTERSHIRE UNITED KINGDOM WR9 0NX |
2019-12-07 |
update registered_address |
2019-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM
UNITS 7-8 LOVETT ROAD, HAMPTON LOVETT INDUSTRIAL ESTATE,
HAMPTON LOVETT
DROITWICH
WORCESTERSHIRE
WR9 0QG
UNITED KINGDOM |
2019-10-09 |
delete address Unit 7
Hampton Lovett Industrial Estate
Lovett Road
Droitwich
WR9 0QG |
2019-10-09 |
delete contact_pages_linkeddomain google.co.uk |
2019-10-09 |
insert address Unit 11 Wassage Way
Hampton Lovett Industrial Estate
Droitwich
WR9 0NX |
2019-10-09 |
insert contact_pages_linkeddomain google.com |
2019-10-09 |
update primary_contact Unit 7,
Hampton Lovett Industrial Estate
Lovett Road,
Droitwich
WR9 0QG => Unit 11 Wassage Way,
Hampton Lovett Industrial Estate
Droitwich
WR9 0NX |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
2019-04-09 |
delete person Kieran Fox |
2019-04-07 |
delete company_previous_name BLUE BOX PRINT LIMITED |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-03 |
insert person Courtney Broughton |
2019-03-03 |
insert person Dawid Jesion |
2019-03-03 |
insert person Nicola Jauncey |
2019-01-29 |
insert person Amy Guest |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
2018-09-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CORINNE GINETTE ALBERTINE RITAINE / 03/09/2018 |
2018-09-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILL DREW LIMITED |
2018-05-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILL DREW LIMITED |
2018-05-04 |
update statutory_documents CESSATION OF ANTHONY WILLIAM DREW AS A PSC |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-01 |
delete person Kevin Williams |
2018-04-01 |
insert person Maureen Bott |
2018-03-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
2017-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM DREW / 31/01/2017 |
2017-05-04 |
update statutory_documents 30/01/17 STATEMENT OF CAPITAL GBP 21 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-04 |
update website_status MaintenancePage => OK |
2017-04-04 |
delete alias Blueprint Management Limited |
2017-04-04 |
delete source_ip 212.74.44.58 |
2017-04-04 |
insert address Unit 7,
Hampton Lovett Industrial Estate
Lovett Road,
Droitwich
WR9 0QG |
2017-04-04 |
insert alias Blue Print Direct Mail Ltd |
2017-04-04 |
insert source_ip 217.10.155.155 |
2017-04-04 |
update name Blueprint Management Limited => Blue Print Direct Mail |
2017-04-04 |
update robots_txt_status www.blueprintdirectmail.co.uk: 404 => 200 |
2017-03-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-11 |
update website_status FlippedRobots => MaintenancePage |
2016-10-07 |
delete address UNIT 12 TOP BARN BUSINESS CENTRE HOLT HEATH WORCESTER WR6 6NH |
2016-10-07 |
insert address UNITS 7-8 LOVETT ROAD, HAMPTON LOVETT INDUSTRIAL ESTATE, HAMPTON LOVETT DROITWICH WORCESTERSHIRE UNITED KINGDOM WR9 0QG |
2016-10-07 |
update registered_address |
2016-09-22 |
update website_status OK => FlippedRobots |
2016-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
UNIT 12 TOP BARN BUSINESS CENTRE
HOLT HEATH
WORCESTER
WR6 6NH |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-14 |
update statutory_documents 30/01/16 STATEMENT OF CAPITAL GBP 31 |
2016-03-08 |
delete company_previous_name 20:20 PRINT LIMITED |
2015-11-07 |
insert sales_emails sa..@blueprintdirectmail.co.uk |
2015-11-07 |
delete email mi..@blueprintdirectmail.co.uk |
2015-11-07 |
insert email sa..@blueprintdirectmail.co.uk |
2015-10-07 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-10-07 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 02/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-03-25 |
update statutory_documents 30/01/15 STATEMENT OF CAPITAL GBP 41 |
2015-03-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 12 TOP BARN BUSINESS CENTRE HOLT HEATH WORCESTER UNITED KINGDOM WR6 6NH |
2014-10-07 |
insert address UNIT 12 TOP BARN BUSINESS CENTRE HOLT HEATH WORCESTER WR6 6NH |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-09-30 |
2014-09-08 |
update statutory_documents 02/09/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-02-18 |
update statutory_documents 18/02/14 STATEMENT OF CAPITAL GBP 51 |
2014-02-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-11-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-10-07 |
update statutory_documents 06/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 2222 - Printing not elsewhere classified |
2013-06-22 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-22 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-02-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-28 |
update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 61 |
2013-02-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-13 |
update statutory_documents 06/09/12 FULL LIST |
2012-08-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-02-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-02-29 |
update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 68 |
2012-02-15 |
update statutory_documents SECRETARY APPOINTED MS CORRINE GINETTE ALBERTINE RITAINE |
2012-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CORRINE GINETTE ALBERTINE RITAINE / 15/02/2012 |
2012-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
2012-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA SMITH |
2012-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA SMITH |
2012-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH |
2011-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM
THORN BARN
STOKE BLISS
TENBURY WELLS
WORCESTER
WR15 8QJ |
2011-10-31 |
update statutory_documents CURRSHO FROM 31/03/2012 TO 31/12/2011 |
2011-10-27 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM DREW |
2011-09-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 06/09/11 FULL LIST |
2011-05-13 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM SMITH |
2010-09-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents 06/09/10 FULL LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SMITH / 06/09/2010 |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA JANE SMITH / 06/09/2010 |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
2009-05-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-09-11 |
update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-09-29 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-09-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00 |
1999-09-08 |
update statutory_documents RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS |
1999-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
1999-03-16 |
update statutory_documents COMPANY NAME CHANGED
BLUE BOX PRINT LIMITED
CERTIFICATE ISSUED ON 17/03/99 |
1998-11-27 |
update statutory_documents RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS |
1998-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS |
1997-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-09-24 |
update statutory_documents RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS |
1996-02-02 |
update statutory_documents COMPANY NAME CHANGED
20:20 PRINT LIMITED
CERTIFICATE ISSUED ON 05/02/96 |
1995-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-25 |
update statutory_documents SECRETARY RESIGNED |
1995-09-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-09-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-09-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1995-09-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |