Q3 PRINT PROJECT MANAGEMENT LTD

Company Documents

DateDescription
14/03/1914 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1814 December 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

11/10/1711 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1710 October 2017 ORDER OF COURT - RESTORATION

View Document

03/08/163 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/163 May 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/07/158 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015

View Document

24/06/1524 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1524 June 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/06/1524 June 2015 COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATORS

View Document

24/06/1524 June 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP

View Document

10/07/1410 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014

View Document

13/06/1313 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2013

View Document

28/05/1228 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012

View Document

27/06/1127 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM ALEXANDER HOUSE NEVENDON CENTRE HONYWOOD ROAD BASILDON ESSEX SS14 3DS

View Document

11/05/1011 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1011 May 2010 STATEMENT OF AFFAIRS/4.19

View Document

11/05/1011 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY TONI KNIGHT

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEAN RATCLIFFE

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM LONSDALE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

15/07/0915 July 2009 SECRETARY APPOINTED TONI SUZANNE KNIGHT

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED ADRIAN TREVOR HENSBY

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM RATCLIFFE

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 NC INC ALREADY ADJUSTED 30/11/07

View Document

17/01/0817 January 2008 £ NC 100/200000 30/11

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 COMPANY NAME CHANGED QUORN SELECTIVE REPRO LIMITED CERTIFICATE ISSUED ON 16/08/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/02/873 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

14/09/6614 September 1966 ARTICLES OF ASSOCIATION

View Document

14/06/6614 June 1966 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