- Company Overview for PRINTAID (RETAIL) LIMITED (05500538)
- Filing history for PRINTAID (RETAIL) LIMITED (05500538)
- People for PRINTAID (RETAIL) LIMITED (05500538)
- Insolvency for PRINTAID (RETAIL) LIMITED (05500538)
- More for PRINTAID (RETAIL) LIMITED (05500538)
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) |
---|---|---|---|
29 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Feb 2012 | L64.07 | Completion of winding up | |
21 Dec 2009 | COCOMP | Order of court to wind up | |
17 Feb 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2009 | 288b | Appointment Terminate, Director Logged Form | |
26 Jan 2009 | 288b | Appointment Terminated Director michael green | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2008 | 363a | Return made up to 06/07/07; full list of members | |
11 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
04 Jun 2007 | 288a | New director appointed | |
12 Feb 2007 | 363s | Return made up to 06/07/06; full list of members | |
08 Nov 2006 | 288b | Director resigned | |
27 Oct 2006 | 288a | New director appointed | |
08 May 2006 | 287 | Registered office changed on 08/05/06 from: 10/12 second avenue bluebridge industrial estate halstead essex CO0 2SU | |
29 Dec 2005 | 288a | New secretary appointed | |
01 Dec 2005 | 288b | Secretary resigned | |
14 Jul 2005 | 288b | Director resigned | |
14 Jul 2005 | 288b | Secretary resigned | |
14 Jul 2005 | 288a | New secretary appointed | |
14 Jul 2005 | 288a | New director appointed | |
06 Jul 2005 | NEWINC | Incorporation |