- Company Overview for PRINTWELL DIGITAL LTD (09066034)
- Filing history for PRINTWELL DIGITAL LTD (09066034)
- People for PRINTWELL DIGITAL LTD (09066034)
- More for PRINTWELL DIGITAL LTD (09066034)
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) |
---|---|---|---|
22 Jun 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 July 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
13 Jun 2016 | CH01 | Director's details changed for Mrs Kirsty Sweeney on 1 January 2015 | |
13 Jun 2016 | CH01 | Director's details changed for Mr John Patrick Sweeney on 1 January 2015 | |
10 Jun 2016 | CH01 | Director's details changed for Mrs Kirsty Sweeney on 1 January 2015 | |
10 Jun 2016 | CH01 | Director's details changed for Mr John Patrick Sweeney on 1 January 2015 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2016 | AP03 | Appointment of Mr David Thomas Scott as a secretary on 1 May 2016 | |
11 May 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 | |
11 May 2016 | AD01 | Registered office address changed from 14 Elwin Lane Darlington Co. Durham DL1 5RX to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 11 May 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|