PRINTER PORT LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Current accounting period shortened from 2023-03-28 to 2023-03-27

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-03-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-03-30

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

03/01/223 January 2022 Registered office address changed from Workshop 17 Lenton Business Centre Lenton Nottingham NG7 2BY to 19-21 Main Road Gedling Nottingham NG4 3HQ on 2022-01-03

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-16 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-03-29

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

31/01/1731 January 2017 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY DENIS WILLIAMS

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 655 WESTERN BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG8 5GR

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

13/08/1413 August 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EVERARD ALEXANDER DIXON WILLIAMS / 01/03/2013

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

06/11/126 November 2012 DISS40 (DISS40(SOAD))

View Document

05/11/125 November 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVERARD WILLIAMS / 01/08/2010

View Document

17/08/1117 August 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DENIS WILLIAMS / 01/08/2010

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 19-21 MAIN ROAD GEDLING NOTTINGHAM NOTTINGHAMSHIRE NG4 3HQ UNITED KINGDOM

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/05/1031 May 2010 REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 655 WESTERN BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG8 5GR

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVERARD WILLIAMS / 01/01/2010

View Document

29/04/1029 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVERARD WILLIAMS / 08/03/2009

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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