Advanced company searchLink opens in new window

PRINTSERVE DIRECT UK LTD

Company number 05687474

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)
14 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2010 2.35B Notice of move from Administration to Dissolution on 26 May 2010
08 Jan 2010 2.24B Administrator's progress report to 26 November 2009
30 Jul 2009 2.17B Statement of administrator's proposal
06 Jun 2009 287 Registered office changed on 06/06/2009 from the printworks, 6 great russell crt, fieldhead bus pk bradford west yorkshire BD7 1JZ
04 Jun 2009 2.12B Appointment of an administrator
27 Mar 2009 363a Return made up to 25/01/09; full list of members
27 Mar 2009 288c Director's Change of Particulars / jonathan adam / 27/03/2009 / HouseName/Number was: , now: 22; Street was: 40 the old mill, now: minnie street; Area was: victoria mills, salts mill road, now: haworth; Post Town was: shipley, now: bradford; Region was: , now: west yorkshire; Post Code was: BD17 7EF, now: BD22 8PR; Country was: , now: england
27 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2009 363a Return made up to 25/01/08; full list of members
26 Mar 2009 AA Accounts made up to 31 January 2008
26 Mar 2009 AA Accounts made up to 31 January 2007
22 Jan 2009 288b Appointment Terminated Secretary andrew hayward
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2008 288a Secretary appointed stephanie pawson
18 Apr 2008 288a Secretary appointed andrew hayward
18 Apr 2008 288b Appointment Terminated Secretary amy kelly
29 Dec 2007 395 Particulars of mortgage/charge
28 Dec 2007 288a New secretary appointed
28 Dec 2007 288b Secretary resigned
09 Mar 2007 363s Return made up to 25/01/07; full list of members
25 Jan 2006 NEWINC Incorporation