PRINT 5 LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Return of final meeting in a members' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

27/02/2327 February 2023 Satisfaction of charge 4 in full

View Document

27/02/2327 February 2023 Satisfaction of charge 1 in full

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2321 February 2023 Satisfaction of charge 2 in full

View Document

21/02/2321 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/02/232 February 2023 Appointment of a voluntary liquidator

View Document

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

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Declaration of solvency

View Document

05/12/225 December 2022 Satisfaction of charge 3 in full

View Document

21/10/2221 October 2022 Termination of appointment of Neil George Gardner as a secretary on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Kenneth Andrew Gardiner as a secretary on 2022-10-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

01/10/211 October 2021 Director's details changed for Kenneth Andrew Gardiner on 2021-09-14

View Document

02/08/212 August 2021 Director's details changed for Kenneth Andrew Gardiner on 2021-07-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

21/12/1821 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR DKB MANAGEMENT (UK) LTD

View Document

03/07/143 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE GARDNER / 12/05/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 CORPORATE DIRECTOR APPOINTED DKB MANAGEMENT (UK) LTD

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW MURRAY / 31/05/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL GEORGE GARDNER / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LOWNDES / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE GARDNER / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW GARDINER / 31/05/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

22/10/0822 October 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

22/10/0822 October 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

22/10/0822 October 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

21/10/0821 October 2008 GBP NC 30004/30008 01/07/08

View Document

18/08/0818 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/06/0817 June 2008 GBP NC 30000/30004 22/05/2008

View Document

17/06/0817 June 2008 NC INC ALREADY ADJUSTED 22/05/08

View Document

17/06/0817 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: WHITFIELD BUILDINGS 192-200 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE L60 7RJ

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/11/9725 November 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

26/07/9726 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9610 September 1996 £ NC 1000/30000 11/07/

View Document

10/09/9610 September 1996 ALTER MEM AND ARTS 11/07/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

08/06/968 June 1996 SECRETARY RESIGNED

View Document

31/05/9631 May 1996 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