PRINTER CARTRIDGE WAREHOUSE LIMITED
Company Documents
Date | Description |
---|---|
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
02/12/212 December 2021 | Voluntary strike-off action has been suspended |
02/12/212 December 2021 | Voluntary strike-off action has been suspended |
29/11/2129 November 2021 | Application to strike the company off the register |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB ENGLAND |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
27/02/1827 February 2018 | Annual accounts for year ending 27 Feb 2018Analyse these accounts |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN HORNER / 05/02/2018 |
02/11/172 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017Analyse these accounts |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 20 RYDAL ROAD HAMBLETON POULTON-LE-FYLDE LANCASHIRE FY6 9BN UNITED KINGDOM |
04/02/164 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company