PM PRESSINGS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/178 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/179 June 2017 APPLICATION FOR STRIKING-OFF

View Document

30/01/1730 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED PRESSMARK LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011503930011

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR LESLIE ERIC WILKINS

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY MARK CARTER

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR ALAN KEITH GARDNER

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JOHN RALPH NOLLETT

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011503930011

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR MARK CARTER

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR ANDREW ROBINSON

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/01/1216 January 2012 CURRSHO FROM 30/11/2011 TO 31/12/2010

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/09/1129 September 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM JAMES / 07/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK CARTER / 07/05/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/9410 January 1994 EXEMPTION FROM APPOINTING AUDITORS 27/04/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 13/06/93; CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 EXEMPTION FROM APPOINTING AUDITORS 27/04/93

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED PRESSMARK PRESSINGS LIMITED CERTIFICATE ISSUED ON 17/09/92

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ALTER MEM AND ARTS 28/02/91

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

01/03/911 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/911 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 AUDITOR'S RESIGNATION

View Document

01/03/911 March 1991 NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/02/91

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 AUDITOR'S RESIGNATION

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/893 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: CARLYON ROAD ATHERSTONE WARWICKSHIRE ENGLAND CV9 1LQ

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/04/8813 April 1988 ADOPT MEM AND ARTS 210388

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 AUDITOR'S RESIGNATION

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/85

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

10/07/8110 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

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