PAGEFAST PRINT & PUBLISHING LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

23/12/2123 December 2021 Application to strike the company off the register

View Document

27/07/2027 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE SIMPSON

View Document

10/06/2010 June 2020 CESSATION OF KEITH JEFFREY SIMPSON AS A PSC

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MRS PAULINE SIMPSON / 10/06/2020

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH JEFFREY SIMPSON / 31/12/2019

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY KEITH SIMPSON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH SIMPSON

View Document

08/08/198 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 5 LANSIL WAY CATON ROAD LANCASTER LANCS LA1 3QY

View Document

09/08/189 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/08/1723 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

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

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SIMPSON / 04/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEFFREY SIMPSON / 04/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EDWARD HICKS / 04/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH HICKS / 04/04/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 COMPANY NAME CHANGED HNK PROPERTY LIMITED CERTIFICATE ISSUED ON 04/04/07

View Document

03/04/073 April 2007 £ IC 34/23 02/03/07 £ SR 11@1=11

View Document

03/04/073 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/065 September 2006 £ NC 1010/1120 25/08/0

View Document

05/09/065 September 2006 NC INC ALREADY ADJUSTED 25/08/06

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/04/0327 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

01/01/981 January 1998 COMPANY NAME CHANGED PAGEFAST LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 £ NC 1000/1010 02/05/9

View Document

24/05/9524 May 1995 NC INC ALREADY ADJUSTED 02/05/95

View Document

24/05/9524 May 1995 ADOPT MEM AND ARTS 02/05/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92 FROM: OAK COTTAGE THE GREEN WENNINGTON LANCASTER LA2 8NW

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/10/917 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 WD 30/03/89 AD 20/03/89--------- £ SI 18@1=18 £ IC 2/20

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/05/8811 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 SECRETARY RESIGNED

View Document

02/01/872 January 1987 CERTIFICATE OF 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