PRINT & MAILING LIMITED

03277100
1 WEST VIEW DRIVE KINGSWINFORD WEST MIDLANDS DY6 8JY

Documents

Documents
Date Category Description Pages
24 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
08 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
26 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2020 accounts Annual Accounts 8 Buy now
11 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2019 accounts Annual Accounts 7 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 8 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 accounts Annual Accounts 4 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 4 Buy now
12 Nov 2015 annual-return Annual Return 3 Buy now
12 Nov 2015 officers Termination of appointment of director (Susan Mary Silcox) 1 Buy now
17 Apr 2015 accounts Annual Accounts 4 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
12 May 2014 accounts Annual Accounts 4 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
04 May 2012 accounts Annual Accounts 4 Buy now
30 Jan 2012 annual-return Annual Return 3 Buy now
30 Jan 2012 officers Change of particulars for director (Susan Mary Silcox) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Terence George Silcox) 2 Buy now
30 Jan 2012 officers Change of particulars for secretary (Terence George Silcox) 1 Buy now
23 Feb 2011 accounts Annual Accounts 6 Buy now
19 Nov 2010 annual-return Annual Return 14 Buy now
17 May 2010 accounts Annual Accounts 6 Buy now
18 Nov 2009 annual-return Annual Return 14 Buy now
13 Feb 2009 accounts Annual Accounts 6 Buy now
18 Nov 2008 annual-return Return made up to 12/11/08; full list of members 5 Buy now
18 Feb 2008 accounts Annual Accounts 7 Buy now
30 Nov 2007 annual-return Return made up to 12/11/07; full list of members 2 Buy now
17 Apr 2007 accounts Annual Accounts 7 Buy now
15 Jan 2007 annual-return Return made up to 12/11/06; full list of members 2 Buy now
08 Mar 2006 accounts Annual Accounts 6 Buy now
08 Dec 2005 annual-return Return made up to 12/11/05; full list of members 2 Buy now
09 Apr 2005 accounts Annual Accounts 7 Buy now
15 Nov 2004 annual-return Return made up to 12/11/04; full list of members 7 Buy now
10 Feb 2004 accounts Annual Accounts 7 Buy now
30 Oct 2003 annual-return Return made up to 12/11/03; full list of members 7 Buy now
31 Mar 2003 accounts Annual Accounts 7 Buy now
27 Nov 2002 annual-return Return made up to 12/11/02; full list of members 7 Buy now
27 Nov 2002 capital Ad 01/11/98--------- £ si 98@1 2 Buy now
08 Mar 2002 accounts Annual Accounts 7 Buy now
09 Jan 2002 annual-return Return made up to 12/11/01; full list of members 6 Buy now
26 Feb 2001 accounts Annual Accounts 6 Buy now
14 Dec 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
14 Dec 2000 capital Ad 31/10/99--------- £ si 98@1 2 Buy now
14 Apr 2000 address Registered office changed on 14/04/00 from: 1-2 george street wolverhampton west midlands WV2 4DG 1 Buy now
14 Apr 2000 accounts Annual Accounts 6 Buy now
16 Nov 1999 annual-return Return made up to 12/11/99; full list of members 6 Buy now
05 May 1999 accounts Annual Accounts 6 Buy now
09 Nov 1998 annual-return Return made up to 12/11/98; no change of members 4 Buy now
08 Jul 1998 accounts Annual Accounts 5 Buy now
25 Nov 1997 annual-return Return made up to 12/11/97; full list of members 6 Buy now
28 Feb 1997 officers New director appointed 2 Buy now
04 Feb 1997 officers Director resigned 1 Buy now
04 Feb 1997 officers Secretary resigned 1 Buy now
17 Dec 1996 accounts Accounting reference date shortened from 30/11/97 to 31/10/97 1 Buy now
06 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 1996 officers New director appointed 2 Buy now
06 Dec 1996 address Registered office changed on 06/12/96 from: suite 116,lonsdale house 52 blucher street birmingham B1 1QU 1 Buy now
14 Nov 1996 officers Secretary resigned 1 Buy now
14 Nov 1996 officers Director resigned 1 Buy now
12 Nov 1996 incorporation Incorporation Company 22 Buy now