PRINT MANAGEMENT 123 LIMITED

Company Documents

DateDescription
01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

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

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 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

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM STANTON ROAD INDUSTRIAL ESTATE UNIT 4 SOUTHAMPTON HAMPSHIRE SO15 4HU

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED INPRINT (LITHO) LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 CHANGE OF NAME 11/01/2010

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

03/07/083 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/067 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 � IC 3/1 30/04/99 � SR 2@1=2

View Document

10/08/9910 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9917 May 1999 ADOPT MEM AND ARTS 30/04/99

View Document

17/05/9917 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/04/99

View Document

17/05/9917 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/04/99

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 SECRETARY RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 AUDITOR'S RESIGNATION

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: G OFFICE CHANGED 22/04/97 ABACUS HOUSE 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON SO17 2FZ

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: G OFFICE CHANGED 18/01/96 21-22 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO1 2DY

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/05/959 May 1995 AUDITOR'S RESIGNATION

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: G OFFICE CHANGED 08/01/95 C/O LANGDOWNS, C.A. ABBEY WALK CHURCH STREET ROMSEY, HAMPS. SO51 8BT

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: G OFFICE CHANGED 08/03/93 30A BEDFORD PLACE SOUTHAMPTON SO1 2DG

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

07/05/917 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

31/05/9031 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: G OFFICE CHANGED 21/05/90 UNIT 13 ACORN WORKSHOPS EMPRESS ROAD SOUTHAMPTON HANTS SO2 0JY

View Document

14/08/8914 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 FIRST GAZETTE

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