PRINTSERVE PS PRO LTD

Company Documents

DateDescription
28/09/2128 September 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 Compulsory strike-off action has been suspended

View Document

17/03/2017 March 2020 CESSATION OF ALEXANDER PAUL GRAY AS A PSC

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

17/07/1917 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR SIMON PAUL FRASER

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MRS KAREN FOLEY

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

23/11/1823 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON FRASER

View Document

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAY

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED ALEXANDER PAUL GRAY

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BUCKLEY

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN ROSS FOLEY / 31/12/2012

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR SIMON FRASER

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR JOHN DAVID BUCKLEY

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 7 HOPKIN MILL SUNNY BANK LEES OLDHAM OL4 5DD UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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