PRINTOUT PRODUCTIONS LTD

Company Documents

DateDescription
28/05/1428 May 2014 Annual accounts small company total exemption made up to 26 August 2013

View Document

21/03/1421 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts for year ending 26 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 26 August 2012

View Document

07/03/137 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/08/1226 August 2012 Annual accounts for year ending 26 Aug 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 26 August 2011

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK BENN

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENN / 21/02/2012

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 26/08/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 24 NASMYTH STREET LONDON W6 0HB ENGLAND

View Document

24/03/1124 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 92 CLEVELAND STREET LONDON W1T 6NN

View Document

24/03/1124 March 2011 SAIL ADDRESS CHANGED FROM: 92 CLEVELAND STREET LONDON W1T 6NN ENGLAND

View Document

20/05/1020 May 2010 26/08/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENN / 01/02/2010

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 26/08/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 PREVEXT FROM 29/02/2008 TO 26/08/2008

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH PATTERSON / 06/02/2008

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENN / 06/02/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: G OFFICE CHANGED 20/02/08 118-120 GREAT TITCHFIELD STREET LONDON W1W 6SS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 PH2 LTD 118-120 GREAT TITCHFIELD ST LONDON W1W 6SS

View Document

27/02/0727 February 2007 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