- Company Overview for PRINTELLIGENCE EUROPE LIMITED (05800300)
- Filing history for PRINTELLIGENCE EUROPE LIMITED (05800300)
- People for PRINTELLIGENCE EUROPE LIMITED (05800300)
- Charges for PRINTELLIGENCE EUROPE LIMITED (05800300)
- Insolvency for PRINTELLIGENCE EUROPE LIMITED (05800300)
- More for PRINTELLIGENCE EUROPE LIMITED (05800300)
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) |
---|---|---|---|
23 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2009 | |
23 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2009 | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from 5 darin court, crownhill milton keynes buckinghamshire MK8 0AD | |
30 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2008 | 288b | Appointment Terminated Director neville price | |
29 May 2008 | 363a | Return made up to 28/04/08; full list of members | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
04 Mar 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
08 Feb 2008 | 225 | Accounting reference date shortened from 31/12/07 to 31/05/07 | |
01 Dec 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
25 May 2007 | 363a | Return made up to 28/04/07; full list of members | |
25 May 2007 | 287 | Registered office changed on 25/05/07 from: technology house 151 silbury boulevard milton keynes buckinghamshire MK9 1LH | |
02 Apr 2007 | 288a | New secretary appointed | |
19 Mar 2007 | 288a | New director appointed | |
07 Mar 2007 | 288b | Director resigned | |
02 Feb 2007 | 88(2)R | Ad 30/01/07--------- £ si 100@1=100 £ ic 100/200 | |
30 Aug 2006 | 288b | Secretary resigned;director resigned | |
16 Aug 2006 | 287 | Registered office changed on 16/08/06 from: active house the old granary broughton milton keynes buckinghamshire MK16 0HU | |
29 Jun 2006 | 287 | Registered office changed on 29/06/06 from: c/o activefd, midsummer court 314 midsummer boulevard central milton keynes bucks MK9 2UB | |
28 Apr 2006 | NEWINC | Incorporation |