PRINT 5 LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Final Gazette dissolved following liquidation |
17/03/2517 March 2025 | Final Gazette dissolved following liquidation |
17/12/2417 December 2024 | Return of final meeting in a members' voluntary winding up |
18/02/2418 February 2024 | Liquidators' statement of receipts and payments to 2024-01-26 |
27/02/2327 February 2023 | Satisfaction of charge 4 in full |
27/02/2327 February 2023 | Satisfaction of charge 1 in full |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-07-31 |
21/02/2321 February 2023 | Notice to Registrar of Companies of Notice of disclaimer |
21/02/2321 February 2023 | Satisfaction of charge 2 in full |
21/02/2321 February 2023 | Notice to Registrar of Companies of Notice of disclaimer |
02/02/232 February 2023 | Appointment of a voluntary liquidator |
02/02/232 February 2023 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-02-02 |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Declaration of solvency |
05/12/225 December 2022 | Satisfaction of charge 3 in full |
21/10/2221 October 2022 | Termination of appointment of Neil George Gardner as a secretary on 2022-10-21 |
21/10/2221 October 2022 | Appointment of Mr Kenneth Andrew Gardiner as a secretary on 2022-10-21 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-07-31 |
01/10/211 October 2021 | Director's details changed for Kenneth Andrew Gardiner on 2021-09-14 |
02/08/212 August 2021 | Director's details changed for Kenneth Andrew Gardiner on 2021-07-02 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/04/2021 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
21/12/1821 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
19/10/1719 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/06/1624 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
11/06/1511 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DKB MANAGEMENT (UK) LTD |
03/07/143 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE GARDNER / 12/05/2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
11/06/1311 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
18/07/1218 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
19/06/1219 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
30/03/1230 March 2012 | CORPORATE DIRECTOR APPOINTED DKB MANAGEMENT (UK) LTD |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
15/06/1115 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
02/11/102 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW MURRAY / 31/05/2010 |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEIL GEORGE GARDNER / 31/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LOWNDES / 31/05/2010 |
16/06/1016 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE GARDNER / 31/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW GARDINER / 31/05/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
22/10/0822 October 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
22/10/0822 October 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
22/10/0822 October 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
22/10/0822 October 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
21/10/0821 October 2008 | GBP NC 30004/30008 01/07/08 |
18/08/0818 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
17/06/0817 June 2008 | GBP NC 30000/30004 22/05/2008 |
17/06/0817 June 2008 | NC INC ALREADY ADJUSTED 22/05/08 |
17/06/0817 June 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/06/086 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
05/06/075 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
01/06/061 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/11/051 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
31/12/0431 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/048 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | FULL ACCOUNTS MADE UP TO 31/07/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | FULL ACCOUNTS MADE UP TO 31/07/02 |
04/07/024 July 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | FULL ACCOUNTS MADE UP TO 31/07/01 |
23/07/0123 July 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
30/05/0130 May 2001 | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | REGISTERED OFFICE CHANGED ON 24/04/01 FROM: WHITFIELD BUILDINGS 192-200 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE L60 7RJ |
02/06/002 June 2000 | FULL ACCOUNTS MADE UP TO 31/07/99 |
22/10/9922 October 1999 | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
04/06/994 June 1999 | FULL ACCOUNTS MADE UP TO 31/07/98 |
16/06/9816 June 1998 | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
02/04/982 April 1998 | FULL ACCOUNTS MADE UP TO 31/07/97 |
25/11/9725 November 1997 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97 |
27/10/9727 October 1997 | DIRECTOR RESIGNED |
26/07/9726 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/9710 July 1997 | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS |
29/05/9729 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/9610 September 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/09/9610 September 1996 | £ NC 1000/30000 11/07/ |
10/09/9610 September 1996 | ALTER MEM AND ARTS 11/07/96 |
10/09/9610 September 1996 | NEW DIRECTOR APPOINTED |
08/06/968 June 1996 | SECRETARY RESIGNED |
31/05/9631 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINT 5 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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