Advanced company searchLink opens in new window

PRINTALL SERVICES LIMITED

Company number 04275321

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)
21 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2011 4.68 Liquidators' statement of receipts and payments to 2 July 2011
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 2 January 2011
20 Jul 2010 4.68 Liquidators' statement of receipts and payments to 2 July 2010
12 Jan 2010 4.68 Liquidators' statement of receipts and payments to 2 January 2010
20 Jul 2009 4.68 Liquidators' statement of receipts and payments to 2 July 2009
08 Jul 2008 600 Appointment of a voluntary liquidator
08 Jul 2008 4.20 Statement of affairs with form 4.19
08 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-03
17 Jun 2008 287 Registered office changed on 17/06/2008 from 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB
07 May 2008 288c Director's Change of Particulars / mark hills / 29/01/2008 / HouseName/Number was: , now: 118; Street was: 14 oxford road, now: the downs; Area was: west bridgford, now: silverdale; Post Code was: NG2 5JQ, now: NG11 7FF
07 May 2008 288c Director and Secretary's Change of Particulars / jason vella / 29/01/2008 / HouseName/Number was: , now: the schoolroom; Street was: 106 jubilee road, now: brookbridge court; Area was: , now: brook street; Post Town was: shelton lock, now: derby; Post Code was: DE24 9FD, now: DE1 3LG
06 May 2008 288b Appointment Terminated Director christopher gregory
09 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
20 Nov 2007 288a New director appointed
11 Sep 2007 363a Return made up to 01/08/07; full list of members
21 Apr 2007 AA Total exemption small company accounts made up to 31 August 2006
14 Sep 2006 288c Secretary's particulars changed;director's particulars changed
14 Sep 2006 363a Return made up to 01/08/06; full list of members
13 Apr 2006 AA Total exemption small company accounts made up to 31 August 2005
15 Aug 2005 363a Return made up to 01/08/05; full list of members
29 Jun 2005 287 Registered office changed on 29/06/05 from: unit 1 barton road long eaton nottingham nottinghamshire NG10 2FN
09 Dec 2004 AA Total exemption small company accounts made up to 31 August 2004
29 Sep 2004 363s Return made up to 01/08/04; full list of members