PRINT RUN LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/01/167 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1421 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKIN / 23/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW GILL

View Document

15/01/1315 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 1341 HIGH ROAD LONDON N20 9HR UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STANLEY GILL / 31/12/2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW STANLEY GILL / 31/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR AIDAN TICHBON

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 272 YEADING LANE YEADING MIDDLESEX UB4 9AX

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 28 FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 NC INC ALREADY ADJUSTED 30/08/95

View Document

04/10/954 October 1995 NC INC ALREADY ADJUSTED 30/08/95

View Document

18/04/9518 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

24/02/9524 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9524 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

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

View Document

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

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

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED VALIDCITY LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

17/04/9417 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

11/02/9411 February 1994 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