PRINTCOPY & DESIGN LIMITED

04163274
11 RUNWELL ROAD RUNWELL WICKFORD ESSEX SS11 7PS

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 7 Buy now
29 Apr 2021 accounts Annual Accounts 7 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 9 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 9 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 9 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 accounts Annual Accounts 9 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
27 Jan 2016 accounts Annual Accounts 8 Buy now
14 Apr 2015 officers Change of particulars for corporate secretary (Sutherland Company Secretarial Limited) 1 Buy now
11 Mar 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 8 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
25 Jan 2013 accounts Annual Accounts 6 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 officers Appointment of director (Mr Paul Ronald Fisher) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Steven Timmis) 1 Buy now
26 Jan 2012 accounts Annual Accounts 6 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 officers Change of particulars for director (Mr Steven Graham Timmis) 2 Buy now
20 Jan 2011 accounts Annual Accounts 6 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Steven Graham Timmis) 2 Buy now
17 Mar 2010 officers Change of particulars for corporate secretary (Sutherland Company Secretarial Limited) 2 Buy now
26 Nov 2009 accounts Annual Accounts 7 Buy now
01 Apr 2009 annual-return Return made up to 20/02/09; full list of members 3 Buy now
23 Feb 2009 accounts Annual Accounts 5 Buy now
12 Sep 2008 officers Director appointed mr steven graham timmis 1 Buy now
12 Sep 2008 officers Appointment terminated director janet fisher 1 Buy now
12 May 2008 annual-return Return made up to 20/02/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 5 Buy now
18 Apr 2007 annual-return Return made up to 20/02/07; full list of members 2 Buy now
10 Mar 2007 officers New director appointed 1 Buy now
23 Feb 2007 officers Director resigned 1 Buy now
23 Feb 2007 officers New secretary appointed 1 Buy now
23 Feb 2007 officers Secretary resigned 1 Buy now
22 Feb 2007 accounts Annual Accounts 5 Buy now
15 Mar 2006 annual-return Return made up to 20/02/06; full list of members 2 Buy now
02 Mar 2006 accounts Annual Accounts 5 Buy now
16 Mar 2005 annual-return Return made up to 20/02/05; full list of members 2 Buy now
18 Feb 2005 accounts Annual Accounts 5 Buy now
17 Mar 2004 annual-return Return made up to 20/02/04; full list of members 6 Buy now
07 Aug 2003 accounts Annual Accounts 5 Buy now
12 Mar 2003 annual-return Return made up to 20/02/03; full list of members 6 Buy now
22 Nov 2002 accounts Annual Accounts 9 Buy now
27 Mar 2002 annual-return Return made up to 20/02/02; full list of members 6 Buy now
27 Jan 2002 accounts Accounting reference date extended from 28/02/02 to 30/04/02 1 Buy now
09 Apr 2001 capital Ad 21/02/01-21/02/01 £ si 100@1=100 £ ic 2/102 2 Buy now
09 Apr 2001 officers Director resigned 1 Buy now
09 Apr 2001 officers New director appointed 2 Buy now
21 Mar 2001 officers New secretary appointed 2 Buy now
21 Mar 2001 officers New director appointed 2 Buy now
21 Mar 2001 address Registered office changed on 21/03/01 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ 1 Buy now
01 Mar 2001 officers Director resigned 1 Buy now
01 Mar 2001 officers Secretary resigned 2 Buy now
01 Mar 2001 address Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
20 Feb 2001 incorporation Incorporation Company 16 Buy now