- Company Overview for PRINTYARD LTD (NI074038)
- Filing history for PRINTYARD LTD (NI074038)
- People for PRINTYARD LTD (NI074038)
- Insolvency for PRINTYARD LTD (NI074038)
- More for PRINTYARD LTD (NI074038)
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) |
---|---|---|---|
17 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2016 | L22(NI) | Completion of winding up | |
13 Jun 2013 | COCOMP | Order of court to wind up | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from 10 Pilots View Heron Road Belfast BT3 9LE on 4 November 2011 | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Stephen Patrick Donnelly on 1 October 2009 | |
02 Mar 2011 | CH01 | Director's details changed for Gary Christopher Donnelly on 1 October 2009 | |
02 Mar 2011 | CH03 | Secretary's details changed for Gary Christopher Donnelly on 1 October 2009 | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
14 Oct 2009 | TM02 | Termination of appointment of Dorothy Kane as a secretary | |
14 Oct 2009 | AP03 | Appointment of Gary Christopher Donnelly as a secretary | |
30 Sep 2009 | NEWINC | Incorporation |