PRINT SOLUTIONS (MIDLANDS) LIMITED

Company Documents

DateDescription
21/10/1021 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1021 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/07/1021 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2010

View Document

04/06/104 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2010

View Document

03/12/093 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2009

View Document

08/06/098 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2009

View Document

29/05/0829 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/0829 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/0829 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM SHIRE HOUSE 4 LONG STREET STONEY STANTON LEICESTERSHIRE LE9 4DQ

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 142 HINCKLEY ROAD EARL SHILTON LEICESTER LEICESTERSHIRE LE9 7LD

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED PAPER SERVE LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 Incorporation

View Document

11/06/0311 June 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