PRINT TECH ENGINEERING LTD

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

24/01/1224 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1122 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/04/1028 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

03/07/093 July 2009 SECRETARY APPOINTED GAVIN ARMITAGE

View Document

03/07/093 July 2009 SECRETARY RESIGNED BERNARD ARMITAGE

View Document

24/06/0924 June 2009 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: 16 WESTMINSTER ROAD DAVYHULME URMSTON MANCHESTER M41 0RR

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/03/0812 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/084 March 2008 COMPANY NAME CHANGED TRIBOLOGY CONSUMABLES UK LTD CERTIFICATE ISSUED ON 06/03/08

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 16 WESTMINSTER ROAD DAVYHULME MANCHESTER M41 0RR

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 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