PRINT PARTNERSHIP SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1831 January 2018 APPLICATION FOR STRIKING-OFF

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HARFORD / 10/01/2010

View Document

03/02/103 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY CLARE PROBERT

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
33-35 CATHEDRAL ROAD
CARDIFF
CF11 9HB

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
1ST FLOOR, 14-18 CITY ROAD
CARDIFF
CF24 3DL

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 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