PRINTFLOW GRAPHICS LTD

Company Documents

DateDescription
19/10/1119 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1119 July 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

30/03/1030 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

10/03/1010 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR SARAH WEBB

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MARY ROCHFORD

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: G OFFICE CHANGED 01/09/03 BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE,BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 7TH FLOOR PETER HOUSE OXFORD STREET MANCHESTER M1 5AN

View Document

19/04/9919 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: G OFFICE CHANGED 22/04/97 GRAPHIC HOUSE 11 WORRALL STREET SALFORD M5 4TU

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 COMPANY NAME CHANGED LITHO STYLE LTD CERTIFICATE ISSUED ON 10/11/95

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: G OFFICE CHANGED 05/06/95 C/O COUNTRYWIDE COMPANY SERVICES 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

05/05/955 May 1995 SECRETARY RESIGNED

View Document

05/05/955 May 1995

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995

View Document

11/04/9511 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9511 April 1995 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