PRINT SYSTEMS LIMITED

Company Documents

DateDescription
11/08/0911 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/0928 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/0914 April 2009 APPLICATION FOR STRIKING-OFF

View Document

03/04/093 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Appointment Terminate, Director And Secretary Claire Holles Logged Form

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/089 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 FIRST AGREEMENT 20/10/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: WELLINGTON HOUSE 11 MERSE ROAD NORTH MOONS MOAT REDDITCH B98 9HL

View Document

20/12/0520 December 2005 � IC 62500/45833 01/11/05 � SR 16667@1=16667

View Document

11/11/0511 November 2005 AGREEMENT APPROVAL 01/11/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 � IC 100000/62500 12/08/05 � SR 37500@1=37500

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 32 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AQ

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/05/947 May 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/05/947 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 NC INC ALREADY ADJUSTED 23/12/93 CAPITALISATION SHARES 23/12/93

View Document

16/01/9416 January 1994 � NC 200/100000 23/12/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

16/08/7616 August 1976 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