PRINTETCH SIGNS LTD

Company Documents

DateDescription
27/01/1227 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL EDWARDS / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: G OFFICE CHANGED 01/11/00 WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0020 October 2000 Incorporation

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