PRINT DISTRIBUTION INTERNATIONAL LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-12

View Document

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

View Document

22/02/2422 February 2024 Statement of affairs

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

11/01/2411 January 2024 Change of details for Mr Steven Llewellyn Tindley as a person with significant control on 2023-12-07

View Document

11/01/2411 January 2024 Director's details changed for Mr Steven Llewellyn Tindley on 2023-12-07

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050856070003

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/117 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLIVER / 19/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL OLIVER / 19/07/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 GBP NC 100/200 02/02/09

View Document

03/03/093 March 2009 NC INC ALREADY ADJUSTED 02/02/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 5 CURFEW YARD THAMES STREET WINDSOR BERKSHIRE SL4 1SN

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: UNIT 1 PRESCOT ROAD POYLE COLNBROOK BERKSHIRE SL3 0AE

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 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