THE PRINT AND STATIONERY ZONE LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

22/05/1222 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM
EARNSHAW SHIRE FARM ULNES WALTON LANE
LEYLAND
PRESTON
LANCASHIRE
PR26 8LT
ENGLAND

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BARTON / 31/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY ATKINSON / 31/03/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 12 ALPINE CLOSE LOSTOCK HALL PRESTON LANCASHIRE PR5 5LN

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 86 TOWNGATE, LEYLAND PRESTON LANCASHIRE PR25 2LQ

View Document

20/05/0920 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/09/078 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

26/04/0726 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 TOWNGATE HOUSE 116-118 TOWNGATE LEYLAND PRESTON LANCASHIRE PR25 2LQ

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED THE PRINT AND STATIONARY ZONE LI MITED CERTIFICATE ISSUED ON 12/04/05

View Document

31/03/0531 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0531 March 2005 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