PRINTER WIZARD LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

06/12/236 December 2023 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited, 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-06

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

07/10/227 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Appointment of a voluntary liquidator

View Document

23/09/2223 September 2022 Statement of affairs

View Document

23/09/2223 September 2022 Registered office address changed from Victoria Mill Bolton Old Road Atherton Manchester M46 9FD England to 125-127 Union Street Oldham OL1 1TE on 2022-09-23

View Document

18/01/2218 January 2022 Registered office address changed from Victoria Mill Bolton Old Road Atherton Manchester M46 9FR England to Victoria Mill Bolton Old Road Atherton Manchester M46 9FD on 2022-01-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY HEATHCOTE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM PO BOX MB023 40 ASHTON OLD ROAD ARDWICK MANCHESTER M12 6LP UNITED KINGDOM

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM UNIT 16 SHIELD DRIVE WARDLEY INDUSTRIAL ESTATE, WORSLEY MANCHESTER GREATER MANCHESTER M28 2QB

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY EMMA CAPE

View Document

09/06/159 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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