PRINT ON SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2024-02-29

View Document

26/09/2326 September 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Removal of liquidator by court order

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-02-28

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

07/05/207 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/02/2020:LIQ. CASE NO.2

View Document

11/05/1911 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2019:LIQ. CASE NO.2

View Document

02/05/182 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.2

View Document

04/04/174 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017

View Document

14/03/1714 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/171 March 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

22/11/1622 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016

View Document

19/05/1619 May 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM CENTURY HOUSE MILLENNIUM DRIVE HOLBECK LEEDS LS11 5BP

View Document

03/05/163 May 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/04/1629 April 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/02/1617 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079497450003

View Document

08/08/138 August 2013 COMPANY NAME CHANGED SCB PRINT LTD CERTIFICATE ISSUED ON 08/08/13

View Document

14/06/1314 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK BINFIELD / 01/08/2012

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM SCB PRINT LTD CENTURY HOUSE MILLENNIUM DRIVE LEEDS WEST YORKSHIRE LS11 5BP ENGLAND

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1217 May 2012 02/03/12 STATEMENT OF CAPITAL GBP 99

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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