PRINTING AND ADVERTISING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
| 04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 8 ROSEBANK ROAD, CHILDWALL LIVERPOOL MERSEYSIDE L16 7PP |
| 04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROYSTON BREEN / 01/11/2015 |
| 04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044428330002 |
| 10/12/1510 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 07/06/157 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
| 20/07/1420 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
| 19/05/1419 May 2014 | Annual accounts small company total exemption made up to 30 May 2013 |
| 21/02/1421 February 2014 | PREVSHO FROM 31/05/2013 TO 30/05/2013 |
| 03/06/133 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 30/05/1330 May 2013 | Annual accounts for year ending 30 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 30/05/1130 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/05/1026 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROYSTON BREEN / 20/05/2010 |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 03/06/083 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 31/08/0731 August 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 20/06/0620 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 21/06/0521 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 24/12/0424 December 2004 | NEW SECRETARY APPOINTED |
| 24/12/0424 December 2004 | SECRETARY RESIGNED |
| 29/06/0429 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
| 03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 25/06/0325 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
| 17/06/0217 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/05/0222 May 2002 | SECRETARY RESIGNED |
| 20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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