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

Print Central Ltd

Documents

Total Documents103
Total Pages386

Filing History

17 November 2023Total exemption full accounts made up to 31 May 2023
31 October 2023Confirmation statement made on 4 October 2023 with updates
22 March 2023Termination of appointment of Stephen William Matthews as a director on 1 December 2022
28 February 2023Total exemption full accounts made up to 31 May 2022
8 December 2022Confirmation statement made on 4 October 2022 with no updates
28 February 2022Total exemption full accounts made up to 31 May 2021
22 December 2021Compulsory strike-off action has been discontinued
21 December 2021First Gazette notice for compulsory strike-off
20 December 2021Confirmation statement made on 4 October 2021 with no updates
28 May 2021Total exemption full accounts made up to 31 May 2020
27 January 2021Confirmation statement made on 4 October 2020 with no updates
14 January 2021Registered office address changed from 31 Castle Road Bankside Industrial Estate Falkirk FK2 7UY Scotland to Unit 6 Etna Court Falkirk FK2 9EQ on 14 January 2021
25 March 2020Registration of charge SC3503510001, created on 16 March 2020
28 February 2020Micro company accounts made up to 31 May 2019
28 November 2019Confirmation statement made on 4 October 2019 with no updates
28 February 2019Micro company accounts made up to 31 May 2018
16 October 2018Confirmation statement made on 4 October 2018 with no updates
28 February 2018Micro company accounts made up to 31 May 2017
9 October 2017Confirmation statement made on 4 October 2017 with no updates
9 October 2017Confirmation statement made on 4 October 2017 with no updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
5 December 2016Confirmation statement made on 4 October 2016 with updates
5 December 2016Confirmation statement made on 4 October 2016 with updates
4 October 2016Registered office address changed from 46 Grahams Road Falkirk Scotland FK1 1HR to 31 Castle Road Bankside Industrial Estate Falkirk FK2 7UY on 4 October 2016
4 October 2016Registered office address changed from 46 Grahams Road Falkirk Scotland FK1 1HR to 31 Castle Road Bankside Industrial Estate Falkirk FK2 7UY on 4 October 2016
11 April 2016Termination of appointment of Adam William Sharpe as a director on 8 April 2016
11 April 2016Termination of appointment of Adam William Sharpe as a director on 8 April 2016
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
18 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
18 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
18 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
22 October 2015Termination of appointment of Alan Angus Mccabe as a director on 31 May 2015
22 October 2015Appointment of Mr Adam William Sharpe as a director on 1 September 2015
22 October 2015Termination of appointment of Alan Angus Mccabe as a director on 31 May 2015
22 October 2015Appointment of Mr Adam William Sharpe as a director on 1 September 2015
22 October 2015Appointment of Mr Adam William Sharpe as a director on 1 September 2015
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
17 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
17 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
17 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
8 February 2014Compulsory strike-off action has been discontinued
8 February 2014Compulsory strike-off action has been discontinued
5 February 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
5 February 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
5 February 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
31 January 2014First Gazette notice for compulsory strike-off
31 January 2014First Gazette notice for compulsory strike-off
21 March 2013Total exemption small company accounts made up to 31 May 2012
21 March 2013Total exemption small company accounts made up to 31 May 2012
8 October 2012Director's details changed for Stephen William Matthews on 21 September 2012
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
8 October 2012Director's details changed for Stephen William Matthews on 21 September 2012
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
29 February 2012Total exemption small company accounts made up to 31 May 2011
29 February 2012Total exemption small company accounts made up to 31 May 2011
20 February 2012Appointment of Stephen William Matthews as a director
  • ANNOTATION Amending Form 288A registered 11/11/2008
20 February 2012Appointment of Stephen William Matthews as a director
  • ANNOTATION Amending Form 288A registered 11/11/2008
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
25 February 2011Total exemption small company accounts made up to 31 May 2010
25 February 2011Total exemption small company accounts made up to 31 May 2010
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
27 October 2010Director's details changed for Stephen William Matthews on 1 January 2010
27 October 2010Director's details changed for Mr Scott Robert Mccabe on 1 January 2010
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
27 October 2010Director's details changed for Mr Scott Robert Mccabe on 1 January 2010
27 October 2010Director's details changed for Stephen William Matthews on 1 January 2010
27 October 2010Director's details changed for Alan Angus Mccabe on 1 January 2010
27 October 2010Director's details changed for Alan Angus Mccabe on 1 January 2010
27 October 2010Director's details changed for Alan Angus Mccabe on 1 January 2010
27 October 2010Director's details changed for Mr Scott Robert Mccabe on 1 January 2010
27 October 2010Director's details changed for Stephen William Matthews on 1 January 2010
26 October 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010
26 October 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010
22 July 2010Total exemption small company accounts made up to 31 October 2009
22 July 2010Total exemption small company accounts made up to 31 October 2009
19 May 2010Registered office address changed from Jubilee House the Hedges Camelon Falkirk FK1 4DZ on 19 May 2010
19 May 2010Registered office address changed from Jubilee House the Hedges Camelon Falkirk FK1 4DZ on 19 May 2010
23 March 2010Annual return made up to 23 October 2009 with a full list of shareholders
23 March 2010Annual return made up to 23 October 2009 with a full list of shareholders
5 May 2009Appointment terminated director greg morrill
5 May 2009Appointment terminated director greg morrill
11 November 2008Director appointed stephen william matthews
  • ANNOTATION An amending form 288A (AP01) has been registered on 20/02/2012
11 November 2008Director appointed greg douglas morrill
11 November 2008Director appointed stephen william matthews
  • ANNOTATION An amending form 288A (AP01) has been registered on 20/02/2012
11 November 2008Director appointed greg douglas morrill
11 November 2008Ad 23/10/08\gbp si 3@1=3\gbp ic 1/4\
11 November 2008Director appointed scott mccabe
11 November 2008Director appointed alan angus mccabe
11 November 2008Ad 23/10/08\gbp si 3@1=3\gbp ic 1/4\
11 November 2008Director appointed alan angus mccabe
11 November 2008Director appointed scott mccabe
24 October 2008Appointment terminated director yomtov jacobs
24 October 2008Appointment terminated director yomtov jacobs
23 October 2008Incorporation
23 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing