THE PRINT & MAIL CO. LTD

06739301
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

Documents

Documents
Date Category Description Pages
30 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
25 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
19 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
18 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Oct 2012 resolution Resolution 1 Buy now
31 Aug 2012 accounts Annual Accounts 7 Buy now
24 Aug 2012 officers Termination of appointment of director (Sarah Woolcott) 1 Buy now
07 Aug 2012 officers Termination of appointment of director (Lincoln James Hillan) 2 Buy now
07 Aug 2012 officers Termination of appointment of secretary 1 Buy now
01 Aug 2012 officers Appointment of director (Mr James Keith Murton) 2 Buy now
01 Aug 2012 officers Appointment of secretary (James Keith Munton) 2 Buy now
01 Aug 2012 officers Termination of appointment of secretary (Sarah Woolcott) 1 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 officers Change of particulars for director (Sarah Woolcott) 2 Buy now
01 Sep 2011 accounts Annual Accounts 5 Buy now
10 Mar 2011 annual-return Annual Return 14 Buy now
09 Feb 2011 annual-return Annual Return 14 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
07 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2010 change-of-name Change Of Name Notice 3 Buy now
17 Mar 2010 officers Appointment of director (Lincoln James Hillan) 3 Buy now
18 Jan 2010 annual-return Annual Return 22 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from 117 dartford road dartford kent DA1 3EN 1 Buy now
25 Mar 2009 officers Appointment Terminated Secretary nationwide secretarial services LIMITED 1 Buy now
17 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
23 Jan 2009 officers Appointment Terminate, Director And Secretary Kerry Brett Logged Form 1 Buy now
28 Dec 2008 officers Director and secretary appointed sarah woolcott 4 Buy now
12 Nov 2008 officers Appointment Terminated Director kerry brett 1 Buy now
03 Nov 2008 incorporation Incorporation Company 18 Buy now