- Company Overview for PRINTED EQUIPMENT & TECHNOLOGIES LTD. (04940709)
- Filing history for PRINTED EQUIPMENT & TECHNOLOGIES LTD. (04940709)
- People for PRINTED EQUIPMENT & TECHNOLOGIES LTD. (04940709)
- More for PRINTED EQUIPMENT & TECHNOLOGIES LTD. (04940709)
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) |
---|---|---|---|
29 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
17 Sep 2013 | CH01 | Director's details changed for Mr Alfred Victor Brewster on 4 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England on 17 September 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from 50 Broadway London SW1H 0RG United Kingdom on 4 September 2013 | |
05 Mar 2013 | AA | Accounts made up to 31 December 2011 | |
01 Mar 2013 | AD01 | Registered office address changed from 19 Kathleen Road London SW11 2JR England on 1 March 2013 | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2012 | TM01 | Termination of appointment of Maria Pastou as a director | |
14 Jun 2012 | AP01 | Appointment of Mr Alfred Victor Brewster as a director | |
14 Jun 2012 | TM02 | Termination of appointment of Mils Secretarial Limited as a secretary | |
14 Jun 2012 | AD01 | Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 14 June 2012 | |
07 Mar 2012 | AA | Accounts made up to 31 December 2010 | |
27 Jan 2012 | MISC | Form AD06 notice of opening of overseas branch register in cyprus | |
24 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
06 Jun 2011 | AP04 | Appointment of Mils Secretarial Limited as a secretary | |
06 Jun 2011 | AD01 | Registered office address changed from 19 Kathleen Road London SW11 2JR on 6 June 2011 | |
06 Jun 2011 | TM02 | Termination of appointment of Meraton Management Limited as a secretary | |
06 Jun 2011 | TM01 | Termination of appointment of Olga Savolainen as a director | |
06 Jun 2011 | AP01 | Appointment of Mrs Maria Pastou as a director | |
14 Apr 2011 | AA | Accounts made up to 31 October 2009 |