Advanced company searchLink opens in new window

PROSPECT PRINT MANAGEMENT (UK) LIMITED

Company number 03008121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2006 395 Particulars of mortgage/charge
02 Feb 2006 363s Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 May 2005 AA Total exemption small company accounts made up to 31 March 2005
18 Jan 2005 363s Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Jan 2005 288c Secretary's particulars changed;director's particulars changed
04 Oct 2004 CERTNM Company name changed R.J. forms (U.K.) LIMITED\certificate issued on 04/10/04
20 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
19 Jan 2004 363s Return made up to 10/01/04; full list of members
24 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003
21 Oct 2003 403a Declaration of satisfaction of mortgage/charge
04 May 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2003 363s Return made up to 10/01/03; full list of members
08 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
07 Aug 2002 403a Declaration of satisfaction of mortgage/charge
15 Feb 2002 287 Registered office changed on 15/02/02 from: prospect court west lane sittingbourne kent ME10 3TA
13 Feb 2002 363s Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
12 Feb 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2001 395 Particulars of mortgage/charge
28 Nov 2001 AA Total exemption small company accounts made up to 31 March 2001
11 Sep 2001 288c Director's particulars changed
12 Feb 2001 363s Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
06 Feb 2001 288b Secretary resigned
06 Feb 2001 288a New secretary appointed
17 Oct 2000 AUD Auditor's resignation