PRINTER CARTRIDGE WAREHOUSE LIMITED



Company Documents

DateDescription
07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Voluntary strike-off action has been suspended

View Document

02/12/212 December 2021 Voluntary strike-off action has been suspended

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document



27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

Analyse these accounts
12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN HORNER / 05/02/2018

View Document

02/11/172 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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