PRINTFINE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-18

View Document

01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-21

View Document

23/07/2423 July 2024 Liquidators' statement of receipts and payments to 2024-05-21

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-05-21

View Document

25/07/2325 July 2023 Liquidators' statement of receipts and payments to 2023-05-21

View Document

31/07/2131 July 2021 Liquidators' statement of receipts and payments to 2021-05-21

View Document

30/07/2130 July 2021 Liquidators' statement of receipts and payments to 2021-05-21

View Document

30/07/2030 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2020:LIQ. CASE NO.1

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG

View Document

01/08/191 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2019:LIQ. CASE NO.1

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

08/08/188 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 14-18 GIBRALTAR ROW KING EDWARD INDUSTRIAL ESTATE LIVERPOOL L3 7HJ

View Document

08/06/188 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/188 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/06/188 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

20/10/1720 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/07/1727 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN NOLAN

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MADGIN / 08/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NOLAN / 08/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NOLAN / 08/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NOLAN / 08/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN SCOTT / 08/01/2016

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBY

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR KEVIN NOLAN

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWBY / 14/08/2015

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN COLEMAN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR STEPHEN MADGIN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR BARRY NOLAN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR SIMON NOLAN

View Document

23/03/1523 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

06/10/146 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR PAUL NEWBY

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN NOLAN

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/04/139 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

07/09/127 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

12/09/1112 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

07/03/117 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/117 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL NEWBY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN BAXTER

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

08/02/108 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

29/01/0929 January 2009 GBP IC 9076.9/8493.7 14/01/09 GBP SR [email protected]=583.2

View Document

13/10/0813 October 2008 SECRETARY APPOINTED PAUL NEWBY

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY KEVIN NOLAN

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 GBP IC 9115.8/9076.5 28/05/08 GBP SR [email protected]=39.3

View Document

06/06/086 June 2008 GBP IC 9699/9115.8 14/01/08 GBP SR [email protected]=583.2

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 £ IC 10282/9699 14/01/07 £ SR [email protected]=583

View Document

03/11/063 November 2006 £ SR [email protected] 22/01/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 COMPANY NAME CHANGED PRINTFINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/11/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/02/0427 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03

View Document

29/11/0329 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 £ IC 10910/10866 14/11/00 £ SR [email protected]=44

View Document

17/01/0117 January 2001 RE:POS 445 @ 0.10P 14/11/00

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NC INC ALREADY ADJUSTED 17/12/99

View Document

25/02/0025 February 2000 ALTERARTICLES17/12/99

View Document

25/02/0025 February 2000 £ NC 108660/150000 17/12/99

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 ALTERARTICLES17/12/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 £ IC 10866/10818 18/11/98 £ SR [email protected]=48

View Document

08/12/988 December 1998 240 £0.10 SHARESNT 18/11/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98

View Document

26/01/9726 January 1997 SUB DIVIDED 23/01/97

View Document

26/01/9726 January 1997 £ NC 100/108660 08/01

View Document

26/01/9726 January 1997 DIV 23/01/97

View Document

26/01/9726 January 1997 NC INC ALREADY ADJUSTED 08/01/97

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 COMPANY NAME CHANGED HARVEST DESIGNS LIMITED CERTIFICATE ISSUED ON 06/12/96

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 ALTER MEM AND ARTS 08/10/96

View Document

17/09/9617 September 1996 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