PRINT ONE LIMITED

Company Documents

DateDescription
25/09/0925 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/095 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/0913 May 2009 APPLICATION FOR STRIKING-OFF

View Document

09/02/099 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 10 ARDROSS STREET INVERNESS IV3 5NS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 £ NC 10000/20000 30/04/

View Document

04/05/014 May 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 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