- Company Overview for PRINTSOFT SYSTEMS LTD (01594166)
- Filing history for PRINTSOFT SYSTEMS LTD (01594166)
- People for PRINTSOFT SYSTEMS LTD (01594166)
- More for PRINTSOFT SYSTEMS LTD (01594166)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
19 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
15 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
15 Dec 2017 | PSC07 | Cessation of Printsoft Holdings Pty Ltd as a person with significant control on 30 November 2017 | |
24 Oct 2017 | SH19 |
Statement of capital on 24 October 2017
|
|
24 Oct 2017 | CAP-SS | Solvency Statement dated 30/09/17 | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2017 | AA | Unaudited abridged accounts made up to 30 September 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Oct 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AD01 | Registered office address changed from Suite 15B Mioc Styal Road Heald Green Manchester M22 5WB to Suite 16C Manchester International Office Centre Styal Road Manchester M22 5WB on 22 December 2014 | |
04 Nov 2014 | AP03 | Appointment of Mrs Nicola Joanne Stott as a secretary on 4 November 2014 | |
09 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
16 Jan 2014 | AUD | Auditor's resignation | |
10 Jan 2014 | MISC | Section 519 | |
23 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
06 Jan 2013 | AA | Accounts for a small company made up to 30 September 2012 |