- Company Overview for PRINTFLOW GRAPHICS LTD (03044833)
- Filing history for PRINTFLOW GRAPHICS LTD (03044833)
- People for PRINTFLOW GRAPHICS LTD (03044833)
- Charges for PRINTFLOW GRAPHICS LTD (03044833)
- Insolvency for PRINTFLOW GRAPHICS LTD (03044833)
- More for PRINTFLOW GRAPHICS LTD (03044833)
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 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2011 | L64.07 | Completion of winding up | |
30 Mar 2010 | COCOMP | Order of court to wind up | |
10 Mar 2010 | COCOMP | Order of court to wind up | |
24 Aug 2009 | 288b | Appointment Terminated Director mary rochford | |
24 Aug 2009 | 288b | Appointment Terminated Director sarah webb | |
14 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
25 Sep 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
25 Apr 2007 | 363s | Return made up to 11/04/07; no change of members | |
14 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Nov 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
19 May 2006 | 363s | Return made up to 11/04/06; full list of members | |
09 Jan 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
15 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
15 Apr 2005 | 363s | Return made up to 11/04/05; full list of members | |
26 Apr 2004 | 363s | Return made up to 11/04/04; full list of members | |
26 Apr 2004 | 363(288) |
Director's particulars changed
|
|
23 Dec 2003 | AA | Total exemption small company accounts made up to 30 June 2003 | |
01 Sep 2003 | 287 | Registered office changed on 01/09/03 from: baker tilly 2ND floor brazennose house,brazennose street manchester M2 5BL | |
22 Apr 2003 | 363s | Return made up to 11/04/03; full list of members | |
22 Apr 2003 | 363(353) |
Location of register of members address changed
|
|
22 Apr 2003 | 363(190) |
Location of debenture register address changed
|
|
17 Jan 2003 | 288a | New director appointed |