PRINT MEDIA HOLDINGS LIMITED

Company Documents

DateDescription
25/03/1325 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM UNIT 2 CITY LINK INDUSTRIAL ESTATE PHOENIX WAY DICK LANE BRADFORD WEST YORKSHIRE BD4 8JP

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ALISON FOX / 07/08/2011

View Document

15/08/1115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 28/07/10 FULL LIST AMEND

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE FOX / 01/12/2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 GBP NC 28722/50000 19/02/2009

View Document

07/04/097 April 2009 DISAPP PRE-EMPT RIGHTS 19/02/2009 AUTH ALLOT OF SECURITY 19/02/2009 GBP NC 28722/50000 19/02/2009 CONSENT TO MEETING 19/02/2009 VARY SHARE RIGHTS/NAME 19/02/2009 ADOPT ARTICLES 19/02/2009 ADOPT ARTICLES 19/02/2009

View Document

07/04/097 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 19/02/09

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED LAURENCE VAUGHAN

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: BURROUGH COURT BURROUGH ON THE HILL LEICESTERSHIRE LE14 2QS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED SCORPIO HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/10/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: RICHARDSHAW ROAD GRANGEFIELD INDUSTRIAL ESTATE PUDSEY LEEDS WEST YORKSHIRE LS28 6QW

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 RANK PARI PASSU 03/06/05

View Document

18/06/0518 June 2005 NC INC ALREADY ADJUSTED 03/06/05

View Document

18/06/0518 June 2005 � NC 15000/28722 03/06/

View Document

18/06/0518 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0518 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/10/036 October 2003 COMPANY NAME CHANGED BROOMCO (3255) LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

02/10/032 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/032 October 2003 � NC 1000/15000 08/09/03

View Document

02/10/032 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

02/10/032 October 2003 NC INC ALREADY ADJUSTED 08/09/03

View Document

02/10/032 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 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