PRINT KIOSK LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
23/07/1923 July 2019 | STRUCK OFF AND DISSOLVED |
07/05/197 May 2019 | FIRST GAZETTE |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/04/1823 April 2018 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM UNIT 31 FOURTH AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON RADSTOCK BA3 4XE |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODRICK |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM ST PETERS PARK WELLS ROAD RADSTOCK BA3 3UR ENGLAND |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM ST. PETERS PARK WELLS ROAD RADSTOCK BA3 3UP UNITED KINGDOM |
06/04/106 April 2010 | DIRECTOR APPOINTED MRS MARIA BETTY MARGARET BRODRICK |
01/03/101 March 2010 | 24/02/10 STATEMENT OF CAPITAL GBP 1 |
01/03/101 March 2010 | 24/02/10 STATEMENT OF CAPITAL GBP 100 |
23/02/1023 February 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
23/02/1023 February 2010 | DIRECTOR APPOINTED ANDREW THOMAS BRODRICK |
22/02/1022 February 2010 | DIRECTOR APPOINTED ANDREW THOMAS BRODRICK |
17/02/1017 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/02/1015 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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