PRINT CENTRE (EPSOM) LIMITED

05272955
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ

Documents

Documents
Date Category Description Pages
29 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jun 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
22 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Jan 2021 resolution Resolution 1 Buy now
28 Jan 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 9 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 9 Buy now
21 Dec 2018 accounts Annual Accounts 9 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Dec 2017 accounts Annual Accounts 12 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2015 annual-return Annual Return 5 Buy now
16 Sep 2015 accounts Annual Accounts 8 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 8 Buy now
29 Nov 2013 annual-return Annual Return 5 Buy now
13 Aug 2013 accounts Annual Accounts 8 Buy now
15 Nov 2012 annual-return Annual Return 5 Buy now
03 Aug 2012 accounts Annual Accounts 6 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
12 Jul 2011 accounts Annual Accounts 6 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 accounts Annual Accounts 8 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for secretary (Susan Claire Greenslade) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Susan Claire Greenslade) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Shaun Smyth) 2 Buy now
19 Aug 2009 accounts Annual Accounts 7 Buy now
27 Mar 2009 annual-return Return made up to 29/10/08; full list of members 4 Buy now
26 Mar 2009 annual-return Return made up to 29/10/07; full list of members 4 Buy now
15 Dec 2008 accounts Annual Accounts 5 Buy now
30 Jul 2007 accounts Annual Accounts 5 Buy now
29 Nov 2006 annual-return Return made up to 29/10/06; full list of members 8 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
19 Dec 2005 annual-return Return made up to 29/10/05; full list of members 7 Buy now
18 Aug 2005 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
09 Dec 2004 capital Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
09 Dec 2004 address Registered office changed on 09/12/04 from: 66 worcester park road worcester park surrey KT4 7QD 1 Buy now
09 Dec 2004 officers Secretary resigned 1 Buy now
09 Dec 2004 officers Director resigned 1 Buy now
29 Oct 2004 incorporation Incorporation Company 14 Buy now