- Company Overview for PRINT IT (NORTH WEST) LIMITED (06738527)
- Filing history for PRINT IT (NORTH WEST) LIMITED (06738527)
- People for PRINT IT (NORTH WEST) LIMITED (06738527)
- More for PRINT IT (NORTH WEST) LIMITED (06738527)
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) |
---|---|---|---|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Jane Fesmer on 1 November 2010 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 31 October 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
01 Oct 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
24 Jun 2009 | 88(2) | Ad 04/06/09\gbp si 98@1=98\gbp ic 2/100\ | |
30 Jan 2009 | 288a | Secretary appointed mr timothy brook taylor | |
17 Nov 2008 | 288b | Appointment terminated secretary crs legal services LTD | |
17 Nov 2008 | 288b | Appointment terminated director richard hardbattle | |
17 Nov 2008 | 288a | Director appointed jane fesmer | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD | |
31 Oct 2008 | NEWINC | Incorporation |