- Company Overview for PRINT DIGITAL SOLUTIONS LTD (05269798)
- Filing history for PRINT DIGITAL SOLUTIONS LTD (05269798)
- People for PRINT DIGITAL SOLUTIONS LTD (05269798)
- Insolvency for PRINT DIGITAL SOLUTIONS LTD (05269798)
- More for PRINT DIGITAL SOLUTIONS LTD (05269798)
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) |
---|---|---|---|
14 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2024 | |
06 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2023 | |
14 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Second Floor Poynt South 118 Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
10 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2022 | |
05 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2021 | |
04 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
04 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2020 | |
21 Feb 2019 | AD01 | Registered office address changed from Hq Suite 23, Hq at the Quays Clippers Quay Salford Greater Manchester M50 3XP England to Second Floor Poynt South 118 Upper Parliament Street Nottingham NG1 6LF on 21 February 2019 | |
20 Feb 2019 | LIQ02 | Statement of affairs | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | AD01 | Registered office address changed from 102 Higher Road Urmston Manchester M41 9AP England to Hq Suite 23, Hq at the Quays Clippers Quay Salford Greater Manchester M50 3XP on 25 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Gareth James Clarke as a director on 24 September 2018 | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | AD01 | Registered office address changed from 277 Stockport Road Ashton-Under-Lyne OL7 0NT England to 102 Higher Road Urmston Manchester M41 9AP on 10 September 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr David Christopher Paul Baker as a director on 4 July 2018 | |
04 Jul 2018 | TM02 | Termination of appointment of Keith Freer as a secretary on 4 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
13 Jun 2018 | PSC01 | Notification of Sally Lee Entwistle as a person with significant control on 12 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Prius Corporation Ltd as a person with significant control on 12 June 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Mar 2018 | PSC02 | Notification of Prius Corporation Ltd as a person with significant control on 1 November 2017 |