Advanced company searchLink opens in new window

ABOUT PRINT LIMITED

Company number 05810269

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)
19 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2011 4.68 Liquidators' statement of receipts and payments to 17 October 2011
19 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2011 4.68 Liquidators' statement of receipts and payments to 13 September 2011
01 Apr 2011 4.68 Liquidators' statement of receipts and payments to 13 March 2011
23 Sep 2010 4.68 Liquidators' statement of receipts and payments to 13 September 2010
30 Mar 2010 4.68 Liquidators' statement of receipts and payments to 13 March 2010
18 Sep 2009 4.68 Liquidators' statement of receipts and payments to 13 September 2009
21 Apr 2009 4.68 Liquidators' statement of receipts and payments to 13 March 2009
26 Mar 2008 4.20 Statement of affairs with form 4.19
26 Mar 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-14
26 Mar 2008 600 Appointment of a voluntary liquidator
20 Feb 2008 287 Registered office changed on 20/02/08 from: 12 romney place maidstone kent ME15 6LE
01 Nov 2007 288a New director appointed
21 Aug 2007 287 Registered office changed on 21/08/07 from: mainstream house, bonham drive eurolink business park sittingbourne kent ME10 3RY
20 Aug 2007 AA Accounts made up to 31 May 2007
20 Aug 2007 AA Accounts made up to 31 July 2007
07 Aug 2007 225 Accounting reference date shortened from 31/05/08 to 31/07/07
01 Aug 2007 CERTNM Company name changed sms (accountancy) LIMITED\certificate issued on 01/08/07
27 Jul 2007 287 Registered office changed on 27/07/07 from: 788-790 finchley road london NW11 7TJ
22 May 2007 363a Return made up to 09/05/07; full list of members
22 May 2007 88(2)R Ad 03/11/06--------- £ si 100@1=100 £ ic 100/200
22 May 2007 288c Director's particulars changed
20 Dec 2006 288c Secretary's particulars changed
20 Dec 2006 288c Director's particulars changed