PRINT CENTRAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Registered office address changed from Unit 6 Etna Court Falkirk FK2 9EQ Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2024-12-03 |
22/11/2422 November 2024 | Court order in a winding-up (& Court Order attachment) |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-04 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Termination of appointment of Stephen William Matthews as a director on 2022-12-01 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
20/12/2120 December 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 31 CASTLE ROAD BANKSIDE INDUSTRIAL ESTATE FALKIRK FK2 7UY SCOTLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/03/2025 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3503510001 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 46 GRAHAMS ROAD FALKIRK SCOTLAND FK1 1HR |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ADAM SHARPE |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/11/1518 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
22/10/1522 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCCABE |
22/10/1522 October 2015 | DIRECTOR APPOINTED MR ADAM WILLIAM SHARPE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/12/1417 December 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/02/148 February 2014 | DISS40 (DISS40(SOAD)) |
05/02/145 February 2014 | Annual return made up to 4 October 2013 with full list of shareholders |
31/01/1431 January 2014 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MATTHEWS / 21/09/2012 |
08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/02/1220 February 2012 | DIRECTOR APPOINTED STEPHEN WILLIAM MATTHEWS |
05/10/115 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/10/1027 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANGUS MCCABE / 01/01/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERT MCCABE / 01/01/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MATTHEWS / 01/01/2010 |
26/10/1026 October 2010 | PREVSHO FROM 31/10/2010 TO 31/05/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM JUBILEE HOUSE THE HEDGES CAMELON FALKIRK FK1 4DZ |
23/03/1023 March 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR GREG MORRILL |
11/11/0811 November 2008 | DIRECTOR APPOINTED GREG DOUGLAS MORRILL |
11/11/0811 November 2008 | DIRECTOR APPOINTED ALAN ANGUS MCCABE |
11/11/0811 November 2008 | DIRECTOR APPOINTED SCOTT MCCABE |
11/11/0811 November 2008 | DIRECTOR APPOINTED STEPHEN WILLIAM MATTHEWS |
24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
23/10/0823 October 2008 | 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 CENTRAL LTD
- 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
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