PRINTER NET SERVICES LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

12/06/1312 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1222 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

15/04/1115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN RUDGWICK HORSHAM WEST SUSSEX RH12 3JJ

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 261 HAYDONS ROAD WIMBLEDON LONDON SW19 8TY

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

21/03/0221 March 2002 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