PRINTFORCE LIMITED

Company Documents

DateDescription
12/10/1712 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/01/1517 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMONE VICTORIA HASELEY / 31/12/2014

View Document

17/01/1517 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/01/1517 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WADE / 31/12/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMONE VICTORIA WADE / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WADE / 31/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 EVERSFIELD STATION ROAD WARMINSTER WILTSHIRE BA12 9BP

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: G OFFICE CHANGED 12/01/01 35 PAUL STREET LONDON EC2A 4JU

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/06/9911 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: G OFFICE CHANGED 07/05/92 13 CHRISTOPHER STREET LONDON EC2A 2AJ

View Document

30/04/9230 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 WD 21/06/88 AD 22/04/88--------- � SI 4900@1=4900 � IC 2/4902

View Document

08/08/888 August 1988 NC INC ALREADY ADJUSTED 22/04/88

View Document

08/08/888 August 1988 � NC 1000/100000

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED MAKERPURE LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: G OFFICE CHANGED 26/01/88 2 BACHES ST LONDON N1 6UB

View Document

03/12/873 December 1987 ALTER MEM AND ARTS 011287

View Document

31/08/8731 August 1987 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