Download leads from Nexok and grow your business. Find out more

Printech Digital Limited

Documents

Total Documents49
Total Pages165

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off
14 August 2012Final Gazette dissolved via voluntary strike-off
1 May 2012First Gazette notice for voluntary strike-off
1 May 2012First Gazette notice for voluntary strike-off
19 April 2012Application to strike the company off the register
19 April 2012Application to strike the company off the register
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
2 February 2012Director's details changed for Nolan Ralph on 24 March 2011
2 February 2012Director's details changed for Nolan Ralph on 24 March 2011
28 July 2011Total exemption small company accounts made up to 28 February 2011
28 July 2011Total exemption small company accounts made up to 28 February 2011
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
22 June 2010Total exemption small company accounts made up to 28 February 2010
22 June 2010Total exemption small company accounts made up to 28 February 2010
15 June 2010Termination of appointment of Simon Brown as a director
15 June 2010Termination of appointment of Simon Brown as a director
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
8 February 2010Director's details changed for Nolan Ralph on 4 February 2010
8 February 2010Director's details changed for Nolan Ralph on 4 February 2010
8 February 2010Registered office address changed from Chase House 70 Upper Chase Chelmsford Essex CM2 8BN on 8 February 2010
8 February 2010Registered office address changed from Chase House 70 Upper Chase Chelmsford Essex CM2 8BN on 8 February 2010
8 February 2010Registered office address changed from Chase House 70 Upper Chase Chelmsford Essex CM2 8BN on 8 February 2010
8 February 2010Director's details changed for Nolan Ralph on 4 February 2010
24 February 2009Director appointed nolan ralph
24 February 2009Director appointed simon charles brown
24 February 2009Director appointed nolan ralph
24 February 2009Director appointed simon charles brown
23 February 2009Ad 09/02/09\gbp si 49@1=49\gbp ic 26/75\
23 February 2009Ad 09/02/09\gbp si 25@1=25\gbp ic 1/26\
23 February 2009Ad 09/02/09 gbp si 25@1=25 gbp ic 1/26
23 February 2009Ad 09/02/09\gbp si 25@1=25\gbp ic 75/100\
23 February 2009Ad 09/02/09 gbp si 25@1=25 gbp ic 75/100
23 February 2009Ad 09/02/09 gbp si 49@1=49 gbp ic 26/75
17 February 2009Appointment terminated secretary jpcors LIMITED
17 February 2009Appointment Terminated Secretary jpcors LIMITED
17 February 2009Appointment Terminated Director john o'donnell
17 February 2009Appointment terminated director john o'donnell
16 February 2009Director appointed mark daniel harris
16 February 2009Director appointed peter john berry
16 February 2009Director appointed peter john berry
16 February 2009Director appointed mark daniel harris
5 February 2009Incorporation
5 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed