- Company Overview for JARVIS PRINT LIMITED (02774339)
- Filing history for JARVIS PRINT LIMITED (02774339)
- People for JARVIS PRINT LIMITED (02774339)
- Charges for JARVIS PRINT LIMITED (02774339)
- Insolvency for JARVIS PRINT LIMITED (02774339)
- More for JARVIS PRINT LIMITED (02774339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
14 Nov 2009 | TM01 | Termination of appointment of Michael Prior as a director | |
12 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
28 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Apr 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/04/2009 | |
23 Apr 2009 | CERTNM | Company name changed the jarvis print group LIMITED\certificate issued on 24/04/09 | |
14 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Jan 2008 | 363a | Return made up to 17/12/07; full list of members | |
17 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jun 2007 | 395 | Particulars of mortgage/charge | |
06 Jun 2007 | 287 | Registered office changed on 06/06/07 from: 35 oxford road altrincham cheshire. WA14 2ED | |
05 Mar 2007 | CERTNM | Company name changed northride LIMITED\certificate issued on 05/03/07 | |
07 Jan 2007 | 363s | Return made up to 17/12/06; full list of members | |
04 Jul 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
17 Jan 2006 | 363s | Return made up to 17/12/05; full list of members |