PRINT UK.COM LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
REGENCY HOUSE 21 THE ROPEWALK
NOTTINGHAM
NG1 5DU

View Document

15/12/1015 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2010

View Document

08/06/108 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2010

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED MEDIA PLASTICS LIMITED
CERTIFICATE ISSUED ON 30/06/09

View Document

09/06/099 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/099 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/06/099 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM
3 REDMAN COURT
BELL STREET
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 0AA

View Document

15/09/0815 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM:
16 BELL STREET
PRINCES RISEBOROUGH
AYLESBURY
BUCKINGHAMSHIRE HP27 0AD

View Document

08/09/988 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 05/09/96; CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

29/11/9429 November 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM:
FAIRDALE HOUSE
47 STATION ROAD
CARLTON
NOTTINGHAM. NG4 3AR

View Document

29/11/9429 November 1994 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM:
2 TRENT VILLA
TRENT LANE
NOTTINGHAM
NG2 4DS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 REGISTERED OFFICE CHANGED ON 15/09/89 FROM:
41 GRANBY ST
LOUGHBOROUGH
LEICS
LE11 3DU

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 WD 13/06/88 AD 13/06/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

22/06/8822 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 SECRETARY RESIGNED

View Document

24/05/8824 May 1988 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