PRINT INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/125 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/05/113 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/05/108 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SWAIN / 21/02/2009

View Document

16/12/0816 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: G OFFICE CHANGED 18/06/03 3 CHURCH WALK WILMSLOW CHESHIRE SK9 5JF

View Document

07/02/037 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: G OFFICE CHANGED 08/09/00 LOUGHRAN & MURPHY ACCOUNTANTS 65A ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NZ

View Document

21/06/0021 June 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/04/9914 April 1999 ADOPT MEM AND ARTS 30/03/99

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9912 February 1999 Incorporation

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