Advanced company searchLink opens in new window

PRINTERS DIRECT LIMITED

Company number 03098920

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)
30 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
30 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2011 4.68 Liquidators' statement of receipts and payments to 16 November 2011
08 Jun 2011 4.68 Liquidators' statement of receipts and payments to 16 May 2011
30 Nov 2010 4.68 Liquidators' statement of receipts and payments to 16 November 2010
27 May 2010 4.68 Liquidators' statement of receipts and payments to 16 May 2010
08 Dec 2009 4.68 Liquidators' statement of receipts and payments to 16 November 2009
05 Jun 2009 4.68 Liquidators' statement of receipts and payments to 16 May 2009
02 Dec 2008 4.68 Liquidators' statement of receipts and payments to 16 November 2008
28 May 2008 4.68 Liquidators' statement of receipts and payments to 16 November 2008
18 Aug 2007 288b Director resigned
17 May 2007 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jan 2007 2.23B Result of meeting of creditors
05 Dec 2006 2.17B Statement of administrator's proposal
01 Nov 2006 287 Registered office changed on 01/11/06 from: northstar house unit 2 caledonia way trafford park manchester M32 0ZH
27 Oct 2006 288b Secretary resigned;director resigned
25 Oct 2006 2.12B Appointment of an administrator
02 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
12 Sep 2005 363s Return made up to 06/09/05; full list of members
12 Sep 2005 363(288) Secretary's particulars changed;director's particulars changed
09 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
21 Mar 2005 288a New director appointed
04 Dec 2004 395 Particulars of mortgage/charge
12 Oct 2004 363s Return made up to 06/09/04; full list of members