PRESTIGE PRINT AND DESIGN LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING-OFF

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM
13B CHADKIRK INDUSTRIAL ESTATE, VALE ROAD
ROMILEY
STOCKPORT
CHESHIRE
SK6 3NE

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PARKER

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS GAIL PARKER

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR ANTHONY THOMAS PARKER

View Document

25/11/1425 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEY PARKER / 13/10/2012

View Document

13/11/1213 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / GAIL PARKER / 13/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/01/1129 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 22 MARKET PLACE STOCKPORT SK1 1EU ENGLAND

View Document

16/10/0916 October 2009 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