PRINT IMP LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved following liquidation

View Document

28/03/2328 March 2023 Final Gazette dissolved following liquidation

View Document

28/12/2228 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Statement of affairs

View Document

14/12/2114 December 2021 Appointment of a voluntary liquidator

View Document

14/12/2114 December 2021 Resolutions

View Document

08/12/218 December 2021 Registered office address changed from 1a Matthew Grove Meltham Holmfirth West Yorkshire HD9 5LY to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2021-12-08

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 COMPANY NAME CHANGED PRETTY PINK PEARL LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

22/06/1622 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1621 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 51

View Document

20/06/1620 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TERESA STEPHANIE MILLWARD / 30/04/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 14 MATTHEW GROVE MELTHAM HOLMFIRTH HD9 5LY ENGLAND

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 33 HARRISON ROAD HALIFAX WEST YORKSHIRE HX1 2AF ENGLAND

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

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

View Accounts

14/04/1214 April 2012 REGISTERED OFFICE CHANGED ON 14/04/2012 FROM C/O ACCOUNTANCY EXTRA 46 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2QW UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA STEPHANIE MILLWARD / 30/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH BREARLEY / 30/04/2010

View Document

04/06/104 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 50 GRAMFIELD ROAD HUDDERSFIELD W YORKSHIRE HD4 5QD

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 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