PM WEB PRINT LTD

07753403
UNIT 2 NAVIGATION PARK LOCKSIDE ROAD LEEDS ENGLAND LS10 1EP

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 8 Buy now
23 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2023 capital Return of Allotment of shares 4 Buy now
24 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2023 officers Termination of appointment of director (Richard James Sandman) 1 Buy now
24 Mar 2023 officers Termination of appointment of director (Christopher John Howard) 1 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2021 accounts Annual Accounts 34 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 32 Buy now
11 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
18 Feb 2019 officers Termination of appointment of director (Paul Mcmorrine) 1 Buy now
20 Dec 2018 accounts Annual Accounts 33 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jun 2018 capital Return of Allotment of shares 4 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 capital Return of Allotment of shares 4 Buy now
12 Jun 2017 accounts Annual Accounts 36 Buy now
22 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2017 accounts Annual Accounts 35 Buy now
23 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2016 officers Change of particulars for director (Christopher John Howard) 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Oct 2015 annual-return Annual Return 7 Buy now
26 Apr 2015 accounts Annual Accounts 25 Buy now
13 Apr 2015 officers Termination of appointment of director (Stephen Bayley) 1 Buy now
19 Sep 2014 annual-return Annual Return 7 Buy now
31 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
31 Aug 2014 capital Return of Allotment of shares 8 Buy now
31 Aug 2014 officers Appointment of director (Mr Graham Michael Glynn) 3 Buy now
31 Aug 2014 resolution Resolution 5 Buy now
14 May 2014 accounts Annual Accounts 23 Buy now
20 Sep 2013 annual-return Annual Return 6 Buy now
19 Jun 2013 resolution Resolution 4 Buy now
19 Jun 2013 capital Notice of name or other designation of class of shares 2 Buy now
20 May 2013 accounts Annual Accounts 23 Buy now
10 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Oct 2012 annual-return Annual Return 6 Buy now
21 May 2012 capital Return of Allotment of shares 4 Buy now
21 May 2012 capital Return of Allotment of shares 4 Buy now
09 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 officers Appointment of director (Mr Stephen Bayley) 2 Buy now
18 Apr 2012 officers Termination of appointment of director (Simon Williams) 1 Buy now
18 Apr 2012 officers Appointment of director (Paul Mcmorrine) 2 Buy now
18 Apr 2012 officers Appointment of director (Mr Richard James Sandman) 2 Buy now
18 Apr 2012 officers Appointment of director (Christopher John Howard) 2 Buy now
18 Apr 2012 officers Appointment of director (Mr John James Howard) 2 Buy now
17 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Aug 2011 incorporation Incorporation Company 7 Buy now