THE PRINT & DESIGN CENTRE LTD.

Company Documents

DateDescription
22/04/1522 April 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

12/04/1512 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
5 QUEEN ANNES COURT
OXFORD ROAD EAST
WINDSOR
BERKSHIRE
SL4 1DG

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON OSBORNE / 06/04/2013

View Document

16/12/1416 December 2014 COMPANY RESTORED ON 16/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY OSBORNE

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED JASON OSBORNE

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HILL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HILL

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED GARY OSBORNE

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANNE HILL / 12/03/2012

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NORMAN HILL / 10/03/2011

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NORMAN HILL / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: 5 QUEEN ANNE'S COURT OXFORD ROAD EAST WINDSOR BERKSHIRE SL4 1DG

View Document

08/05/088 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: PO BOX 1295 STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/03/03

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 S366A DISP HOLDING AGM 09/03/01 S252 DISP LAYING ACC 09/03/01 S386 DISP APP AUDS 09/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 RE:SHARE RE-CLASS 10/03/00

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

21/03/0021 March 2000 � NC 100/100000 10/03/00

View Document

21/03/0021 March 2000 ADOPT MEM AND ARTS 10/03/00

View Document

10/03/0010 March 2000 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