Advanced company searchLink opens in new window

PINSTRIPE PRINT LIMITED

Company number 03556407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2002 363s Return made up to 01/05/02; full list of members
01 Oct 2001 AA Accounts for a small company made up to 30 November 2000
09 May 2001 363s Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 May 2000 363s Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 Apr 2000 AA Accounts for a small company made up to 30 November 1999
01 Mar 2000 AA Accounts for a dormant company made up to 30 November 1998
01 Mar 2000 225 Accounting reference date shortened from 31/05/99 to 30/11/98
09 Feb 2000 MEM/ARTS Memorandum and Articles of Association
26 Jan 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jan 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jan 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
26 Jan 2000 88(2)R Ad 20/12/99--------- £ si 4000@1=4000 £ ic 36000/40000
26 Jan 2000 88(2)R Ad 20/12/99--------- £ si 1000@1=1000 £ ic 35000/36000
26 Jan 2000 288b Secretary resigned
26 Jan 2000 288a New secretary appointed
24 Jun 1999 88(2)R Ad 30/04/99--------- £ si 15000@1
24 Jun 1999 88(2)R Ad 14/12/98--------- £ si 19999@1
24 Jun 1999 123 Nc inc already adjusted 14/12/98
24 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Jun 1999 363s Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
15 Dec 1998 288a New director appointed
15 Dec 1998 288a New secretary appointed
10 Dec 1998 CERTNM Company name changed property express midlands limite d\certificate issued on 11/12/98
08 May 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
08 May 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned