Interprint Ltd was founded on 12 September 2007 with its registered office in Knaresborough, it's status is listed as "Active". The companies directors are listed as Coulson, Richard Paul, Davis, Jeanette Helen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULSON, Richard Paul | 02 April 2012 | 24 November 2017 | 1 |
DAVIS, Jeanette Helen | 03 October 2007 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 27 February 2018 | |
PSC02 - N/A | 29 January 2018 | |
PSC07 - N/A | 29 January 2018 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
AD01 - Change of registered office address | 27 September 2017 | |
AD01 - Change of registered office address | 27 September 2017 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CS01 - N/A | 23 September 2016 | |
CH01 - Change of particulars for director | 12 August 2016 | |
AA - Annual Accounts | 18 January 2016 | |
CH01 - Change of particulars for director | 02 October 2015 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 13 September 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 November 2010 | |
RESOLUTIONS - N/A | 18 October 2010 | |
RESOLUTIONS - N/A | 18 October 2010 | |
RESOLUTIONS - N/A | 18 October 2010 | |
RESOLUTIONS - N/A | 18 October 2010 | |
SH01 - Return of Allotment of shares | 18 October 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 October 2010 | |
SH08 - Notice of name or other designation of class of shares | 18 October 2010 | |
SH01 - Return of Allotment of shares | 18 October 2010 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 October 2010 | |
SH01 - Return of Allotment of shares | 18 October 2010 | |
MISC - Miscellaneous document | 18 October 2010 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 October 2010 | |
SH01 - Return of Allotment of shares | 18 October 2010 | |
SH01 - Return of Allotment of shares | 18 October 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
AR01 - Annual Return | 09 December 2009 | |
RESOLUTIONS - N/A | 26 November 2009 | |
AA - Annual Accounts | 24 November 2009 | |
AA - Annual Accounts | 24 November 2009 | |
AA01 - Change of accounting reference date | 16 October 2009 | |
225 - Change of Accounting Reference Date | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
363a - Annual Return | 08 October 2008 | |
CERTNM - Change of name certificate | 11 December 2007 | |
RESOLUTIONS - N/A | 27 October 2007 | |
RESOLUTIONS - N/A | 27 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2007 | |
395 - Particulars of a mortgage or charge | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
287 - Change in situation or address of Registered Office | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
NEWINC - New incorporation documents | 12 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 October 2007 | Outstanding |
N/A |
Debenture | 17 October 2007 | Outstanding |
N/A |