- Company Overview for PRINTACARE LIMITED (04056591)
- Filing history for PRINTACARE LIMITED (04056591)
- People for PRINTACARE LIMITED (04056591)
- Charges for PRINTACARE LIMITED (04056591)
- Insolvency for PRINTACARE LIMITED (04056591)
- More for PRINTACARE LIMITED (04056591)
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) |
---|---|---|---|
07 Sep 2004 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Sep 2003 | AA | Total exemption full accounts made up to 31 January 2003 | |
22 Aug 2003 | 363s | Return made up to 12/08/03; full list of members | |
22 Aug 2003 | 363(288) |
Director's particulars changed
|
|
06 Dec 2002 | 363s | Return made up to 21/08/02; no change of members | |
04 Oct 2002 | 287 | Registered office changed on 04/10/02 from: alma house alma road reigate surrey RH2 0AX | |
18 Jul 2002 | 395 | Particulars of mortgage/charge | |
20 Jun 2002 | AA | Total exemption full accounts made up to 31 January 2002 | |
18 Jun 2002 | 288b | Director resigned | |
21 Sep 2001 | 363s | Return made up to 21/08/01; full list of members | |
02 Aug 2001 | 225 | Accounting reference date extended from 31/08/01 to 31/01/02 | |
10 May 2001 | 123 | Nc inc already adjusted 17/04/01 | |
26 Apr 2001 | 88(2)R | Ad 08/01/01-12/04/01 £ si 70@1=70 £ ic 930/1000 | |
26 Apr 2001 | 88(2)R | Ad 11/09/00-18/12/00 £ si 928@1=928 £ ic 2/930 | |
26 Apr 2001 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2001 | 288a | New director appointed | |
24 Aug 2000 | 288b | Secretary resigned | |
24 Aug 2000 | 288a | New secretary appointed;new director appointed | |
24 Aug 2000 | 288b | Director resigned | |
24 Aug 2000 | 288a | New director appointed | |
24 Aug 2000 | 287 | Registered office changed on 24/08/00 from: bridge house 181 queen victoria street, london EC4V 4DZ | |
21 Aug 2000 | NEWINC | Incorporation |