PRINT WRIGHT LIMITED

Company Documents

DateDescription
18/11/1118 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/08/1118 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2011:LIQ. CASE NO.1

View Document

18/08/1118 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2011:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2011:LIQ. CASE NO.1

View Document

14/02/1114 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2010:LIQ. CASE NO.1

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM UNIT 3, HILLVIEW BUSINESS PARK OLD IPSWICH ROAD CLAYDON IPSWICH IP6 0AJ ENGLAND

View Document

27/04/1027 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/04/1021 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009515,00009437

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN ROBERTS / 02/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM C/O PRINT WRIGHT 6 BOSS HALL ROAD IPSWICH SUFFOLK IP1 5BN ENGLAND

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK WARD

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBINSON

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK WARD

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM RHODES PRINTING BOUNDARY ROAD ST HELENS LANCASHIRE WA10 2QA

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM UNIT 3 HILL VIEW BUSINESS PARK OLD IPSWICH ROAD, CLAYDON IPSWICH SUFFOLK IP6 0AJ

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED CHRISTINE JOAN ROBERTS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIE ELIZABETH WRIGHT LOGGED FORM

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED MARK JAMES WARD

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MICHAEL BRANDWOOD TAYLOR

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR GRANT WRIGHT

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/04/085 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/085 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/04/085 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: G OFFICE CHANGED 29/07/02 KNAPTON HOUSE, 12,LOWER BROOK STREET, IPSWICH, SUFFOLK, IP4 1AT

View Document

06/03/026 March 2002 AUDITOR'S RESIGNATION

View Document

09/01/029 January 2002 AUDITOR'S RESIGNATION

View Document

15/11/0115 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 POS 05/05/98

View Document

27/05/9827 May 1998 � IC 980/945 05/05/98 � SR 35@1=35

View Document

12/03/9812 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/9812 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/02/98

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9821 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/11/9325 November 1993

View Document

25/11/9325 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 02/11/90; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/10/8923 October 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/09/8814 September 1988 WD 22/08/88 AD 02/08/88--------- � SI 928@1=928 � IC 2/930

View Document

01/09/881 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: G OFFICE CHANGED 24/05/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

11/04/8811 April 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