PROPULSION PRINT SERVICES LIMITED

Company Documents

DateDescription
06/09/136 September 2013 INSOLVENCY:ORDER OF COURT APPOINTING ALEXANDER KINNINMONTH AND REMOVING STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY

View Document

06/09/136 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/09/136 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
THE OLD SCHOOL HOUSE BRIDGE ROAD
HUNTON BRIDGE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8SZ

View Document

15/03/1315 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1315 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1315 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY SARA GRIFFITHS

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SAIL ADDRESS CREATED

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED SIMON MAYHEW

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MAYHEW

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM
C/O THOMAS COX & CO
4 HOME FARM LUTON HOO ESTATE
LUTON
BEDFORDSHIRE
LU1 3TD

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAYHEW / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 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