- 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) |
---|---|---|---|
19 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
03 Dec 2012 | TM01 | Termination of appointment of Michael Biechele as a director | |
08 Feb 2012 | AD01 | Registered office address changed from , Regus Offices 3000 Aviator Way, Manchester, M22 5TG on 8 February 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
08 Dec 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
02 Aug 2011 | TM01 | Termination of appointment of Judith Niederschelp as a director | |
19 Jul 2011 | AP01 | Appointment of Mr Colin Charles Casey as a director | |
12 Jul 2011 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
01 Jul 2011 | AP01 | Appointment of Mr Antonius Cornelius Van Schaick as a director | |
21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
20 Dec 2010 | TM01 | Termination of appointment of Robert Quilling as a director | |
21 Oct 2010 | AP01 | Appointment of Mr Michael Biechele as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Sean Farrell as a director | |
18 Aug 2010 | AA | Accounts for a small company made up to 30 June 2010 | |
10 Aug 2010 | AP01 | Appointment of Ms Judith Anna Niederschelp as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Mark Francis as a director | |
10 Aug 2010 | AD01 | Registered office address changed from , 2Nd Floor the Pavillion Towers Business Park, Wimslow Road, Didsbury, Greater Manchester, M20 2LS on 10 August 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Sean Michael Farrell on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Robert Quilling on 22 December 2009 | |
15 Dec 2009 | AP01 | Appointment of Mr Mark Simon Francis as a director | |
06 Oct 2009 | TM01 | Termination of appointment of Michael Davies as a director | |
22 Sep 2009 | 288b | Appointment terminated director derek jones | |
07 Sep 2009 | AA | Accounts for a small company made up to 30 June 2009 | |
01 May 2009 | 288a | Director appointed robert quilling |