PRINT POINT PLUS LTD.

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1024 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/05/1024 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2010

View Document

23/12/0923 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2009

View Document

29/06/0929 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2009

View Document

21/01/0921 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

02/12/082 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 Incorporation

View Document

12/05/0012 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information