PENNWHITE PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

05/05/235 May 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

18/01/2318 January 2023 Appointment of Ms Devaki Ashwin Muthiah as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr Chandra Mohan Bowry as a director on 2023-01-18

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-08-31

View Document

02/12/222 December 2022 Appointment of Muthukrishnan Ravi as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Raymond John Richardson as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Helen Marie Whitehead as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of John Joseph Whitehead as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Ashwin Chidambaram Muthiah as a director on 2022-11-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/01/2111 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

27/02/2027 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1616 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARIE WHITEHEAD / 31/08/2015

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARIE WHITEHEAD / 31/08/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WHITEHEAD / 31/08/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN RICHARDSON / 31/08/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JONATHON HUMPHRIES / 31/08/2015

View Document

18/03/1518 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR KARL MALLARD

View Document

13/03/1513 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1513 March 2015 16/02/15 STATEMENT OF CAPITAL GBP 760

View Document

13/03/1513 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/1518 February 2015 ARTICLES OF ASSOCIATION

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/1225 July 2012 02/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1224 February 2012 CURRSHO FROM 28/02/2013 TO 31/08/2012

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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