PEARSON PRINT LIMITED

Company Documents

DateDescription
29/08/1229 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/05/1229 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/05/1229 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2012:LIQ. CASE NO.1

View Document

05/01/125 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2011:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

29/07/1129 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00008620

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM UNIT 9 HYDE POINT DUNKIRK LANE HYDE CHESHIRE SK14 4NL

View Document

26/05/1126 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

25/08/1025 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/08 FROM: GISTERED OFFICE CHANGED ON 25/07/2008 FROM 337 MANCHESTER ROAD DENTON MANCHESTER M34 3QN

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: G OFFICE CHANGED 10/04/00 ST ANDREWS HOUSE 127 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AF

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: G OFFICE CHANGED 10/09/97 ORLANDO HOUSE COMPSTALL ROAD MARPLE BRIDGE CHESHIRE SK6 5HH

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: G OFFICE CHANGED 09/06/97 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/968 August 1996 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