PRECISION PRINTING PLATES LIMITED



Company Documents

DateDescription
09/05/239 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

15/10/2015 October 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

09/06/209 June 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.2:IP NO.00008620,00013092,00024610

View Document

22/05/2022 May 2020 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.2:IP NO.00013092

View Document

21/04/2021 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

13/03/2013 March 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.2

View Document

13/03/2013 March 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM LEONARD CURTIS TOWER 12, 18/22 BRIDGE STREET SPINNINGFILEDS MANCHESTER M3 3BZ

View Document

08/10/198 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

26/09/1926 September 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

05/06/195 June 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

16/05/1916 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM PHILIPS PARK ROAD BESWICK MANCHESTER M11 3FU

View Document

20/03/1920 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008620,00013092

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/09/1810 September 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006987040012

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
23/08/1223 August 2012 COMPANY BUSINESS 25/07/2012

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/05/115 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SWIFT / 05/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SMITH / 05/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGERS / 05/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL SMITH / 05/04/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL SMITH / 01/03/2008

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS NIGEL SMITH

View Document

03/09/083 September 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document



06/06/056 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS; AMEND

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

08/07/028 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/04/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 NEW SECRETARY APPOINTED

View Document

15/12/9615 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/07/9431 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

31/07/9331 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

31/07/8831 July 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: ROYAL MILL REDHILL ST MANCHESTER 4

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: G OFFICE CHANGED 04/05/88 ROYAL MILL REDHILL ST MANCHESTER 4

View Document

06/10/876 October 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/10/862 October 1986 ANNUAL RETURN MADE UP TO 16/01/86

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/07/86

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