- Company Overview for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- Filing history for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- People for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- Charges for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- Insolvency for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- More for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | MR01 | Registration of charge 039017630003 | |
09 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Simon Stevens on 1 December 2012 | |
08 Jan 2013 | CH03 | Secretary's details changed for Tanya Stevens on 1 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
09 Jan 2012 | AP01 | Appointment of Mrs Louise Mccreery as a director | |
22 Dec 2011 | AP01 | Appointment of Mr Ronald Garnet Mccreery as a director | |
14 Dec 2011 | AP01 | Appointment of Mr Stuart Alexander Mccreery as a director | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 Aug 2011 | AD01 | Registered office address changed from Calverley House Dane Street Bishop's Stortford Herts CM23 3BT on 10 August 2011 | |
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Simon Stevens on 4 January 2011 | |
19 Jan 2011 | CH03 | Secretary's details changed for Tanya Stevens on 4 January 2011 | |
19 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
25 Jan 2010 | AD02 | Register inspection address has been changed |