PRINT DISTRIBUTION INTERNATIONAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Liquidators' statement of receipts and payments to 2025-02-12 |
02/03/242 March 2024 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-03-02 |
22/02/2422 February 2024 | Statement of affairs |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Appointment of a voluntary liquidator |
11/01/2411 January 2024 | Change of details for Mr Steven Llewellyn Tindley as a person with significant control on 2023-12-07 |
11/01/2411 January 2024 | Director's details changed for Mr Steven Llewellyn Tindley on 2023-12-07 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-26 with updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050856070003 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/09/1911 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
12/12/1712 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/158 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/04/1315 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/04/1217 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/04/117 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLIVER / 19/07/2010 |
27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL OLIVER / 19/07/2010 |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT |
29/03/1029 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | GBP NC 100/200 02/02/09 |
03/03/093 March 2009 | NC INC ALREADY ADJUSTED 02/02/2009 |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 5 CURFEW YARD THAMES STREET WINDSOR BERKSHIRE SL4 1SN |
14/07/0714 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/072 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
03/10/053 October 2005 | SECRETARY'S PARTICULARS CHANGED |
06/09/056 September 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | NEW SECRETARY APPOINTED |
09/08/059 August 2005 | SECRETARY RESIGNED |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/07/055 July 2005 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: UNIT 1 PRESCOT ROAD POYLE COLNBROOK BERKSHIRE SL3 0AE |
24/01/0524 January 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
24/11/0424 November 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: SUITE 18 FOLKESTONE ENT CEN SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH |
05/05/045 May 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINT DISTRIBUTION INTERNATIONAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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