PRINTABILITY (MIDLANDS) LIMITED

Company Documents

DateDescription
02/11/112 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/112 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/05/1125 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011

View Document

30/11/1030 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010

View Document

25/05/1025 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010

View Document

27/05/0927 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/05/0927 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/05/0927 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM UNIT 34 DELPH ROAD INDUSTRIAL ESTATE DELPH ROAD BRIERLEY HILL WEST MIDLANDS DY5 2UA

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

04/05/014 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/014 May 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company