PRINT-E LTD

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1514 April 2015 APPLICATION FOR STRIKING-OFF

View Document

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
358-REC OF RES ETC

View Document

04/03/144 March 2014 SAIL ADDRESS CHANGED FROM:
GLADSTONE HOUSE 77 - 79 HIGH STREET
EGHAM
SURREY
TW20 9HY
UNITED KINGDOM

View Document

29/10/1329 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
358-REC OF RES ETC

View Document

28/10/1328 October 2013 SAIL ADDRESS CREATED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
CORINTHIAN WAY
89 CLARE ROAD
STANWELL STAINES
MIDDLESEX
TW19 7QP

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MATTHEWS

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART BENNETT

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY ROSEANNA KHURMY

View Document

22/10/1222 October 2012 PREVEXT FROM 28/02/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 DIRECTOR APPOINTED MRS SAMANTHA JANE MATTHEWS

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR STEWART JOSEPH BENNETT

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARCHAND KHURMY / 02/10/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: G OFFICE CHANGED 22/03/06 35 BEAUFORT COURT, ADMIRALS WAY SOUTH QUAY ,WATERSIDE LONDON E14 9XL

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 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