PRINT DIRECTION LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/06/1422 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JANE TAYLOR / 03/04/2014

View Document

21/05/1421 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ZOE BUCKERIDGE

View Document

17/05/1117 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP VINCENT DAVID CARTLEDGE / 01/01/2010

View Document

25/05/1025 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE TAYLOR / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PAUL TAYLOR / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE LEAH BUCKERIDGE / 01/01/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 21 ROGERS LANE LALESTON BRIDGEND CBL CF32 0LA

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0914 April 2009 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE BUCKERIDGE / 31/07/2008

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 7 HERBERT TERRACE PENARTH VALE OF GLAMORGAN CF64 2AH

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 4 CHANNEL VIEW, CARDIFF ROAD BARRY GLAMORGAN CF63 2BE

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED TPM MAGAZINES LIMITED CERTIFICATE ISSUED ON 26/05/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information