THE PRINT STUDIO (HINCKLEY) LIMITED

Company Documents

DateDescription
19/04/1219 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008686

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM ELWELL WATCHORN & SAXTON LLP 109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9HE

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL PURVIS

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR RAYMOND HOLLAND

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BROOKES

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROOKES

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: G OFFICE CHANGED 26/11/03 13 HIGH STREET MARKET HARBOROUGH LEICESTER LEICESTERSHIRE LE16 7NP

View Document

26/02/0326 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: G OFFICE CHANGED 28/08/01 STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: G OFFICE CHANGED 16/04/98 27 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

08/10/968 October 1996 � NC 1000/12500 15/08/96

View Document

08/10/968 October 1996 NC INC ALREADY ADJUSTED 15/08/96

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/01/9612 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9612 January 1996

View Document

12/01/9612 January 1996 ORDER OF COURT - RESTORATION 11/01/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: G OFFICE CHANGED 12/01/96 UNIT 16 BRINDLEY ROAD PHOENIX BUSINESS PARK DODWELLS BRIDGE INDUSTRIAL EST HINCKLEY LEICESTERSHIRE LE10 3BY

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

28/11/9528 November 1995 STRUCK OFF AND DISSOLVED

View Document

08/08/958 August 1995 FIRST GAZETTE

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: G OFFICE CHANGED 01/03/94 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

10/02/9410 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9410 February 1994 Incorporation

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