PRINT UK.COM LIMITED

Register to unlock more data on OkredoRegister

PRINT UK.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02261270

Incorporation date

23/05/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham NG7 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1988)
dot icon23/01/2015
Final Gazette dissolved following liquidation
dot icon23/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/06/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon10/04/2011
Registered office address changed from Regency House 21 the Ropewalk Nottingham NG1 5DU on 2011-04-11
dot icon14/12/2010
Liquidators' statement of receipts and payments to 2010-11-26
dot icon07/06/2010
Liquidators' statement of receipts and payments to 2010-05-26
dot icon29/06/2009
Certificate of change of name
dot icon08/06/2009
Statement of affairs with form 4.19
dot icon08/06/2009
Appointment of a voluntary liquidator
dot icon08/06/2009
Resolutions
dot icon14/05/2009
Registered office changed on 15/05/2009 from 3 redman court bell street princes risborough buckinghamshire HP27 0AA
dot icon14/09/2008
Return made up to 05/09/08; full list of members
dot icon11/11/2007
Return made up to 05/09/07; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/10/2006
Return made up to 05/09/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/09/2005
Return made up to 05/09/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/09/2004
Return made up to 05/09/04; full list of members
dot icon12/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/09/2003
Return made up to 05/09/03; full list of members
dot icon09/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon09/09/2002
Return made up to 05/09/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon11/09/2001
Return made up to 05/09/01; full list of members
dot icon14/05/2001
-
dot icon03/09/2000
Return made up to 05/09/00; full list of members
dot icon14/04/2000
-
dot icon26/08/1999
Return made up to 05/09/99; no change of members
dot icon13/05/1999
-
dot icon22/03/1999
Registered office changed on 23/03/99 from: 16 bell street princes riseborough aylesbury buckinghamshire HP27 0AD
dot icon07/09/1998
Declaration of satisfaction of mortgage/charge
dot icon06/09/1998
Return made up to 05/09/98; no change of members
dot icon16/07/1998
Particulars of mortgage/charge
dot icon07/04/1998
-
dot icon12/10/1997
Secretary's particulars changed;director's particulars changed
dot icon12/10/1997
Director's particulars changed
dot icon07/09/1997
Return made up to 05/09/97; full list of members
dot icon18/02/1997
-
dot icon08/09/1996
Return made up to 05/09/96; change of members
dot icon22/04/1996
-
dot icon29/08/1995
Return made up to 05/09/95; no change of members
dot icon14/01/1995
-
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Registered office changed on 29/11/94 from: fairdale house 47 station road carlton nottingham. NG4 3AR
dot icon28/11/1994
Return made up to 05/09/93; full list of members
dot icon28/11/1994
Return made up to 05/09/94; full list of members
dot icon18/01/1994
-
dot icon29/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1993
Ad 02/06/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon25/01/1993
-
dot icon15/09/1992
Return made up to 05/09/92; full list of members
dot icon10/11/1991
-
dot icon01/10/1991
Return made up to 05/09/91; no change of members
dot icon21/01/1991
Registered office changed on 22/01/91 from: 2 trent villa trent lane nottingham NG2 4DS
dot icon26/09/1990
-
dot icon26/09/1990
Return made up to 05/09/90; full list of members
dot icon29/11/1989
-
dot icon29/11/1989
Return made up to 25/09/89; full list of members
dot icon27/09/1989
Accounting reference date extended from 31/03 to 31/07
dot icon19/09/1989
New director appointed
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon19/09/1989
Director resigned
dot icon14/09/1989
Registered office changed on 15/09/89 from: 41 granby st loughborough leics LE11 3DU
dot icon10/09/1989
Particulars of mortgage/charge
dot icon25/07/1988
Wd 13/06/88 ad 13/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/1988
New director appointed
dot icon31/05/1988
Secretary resigned
dot icon23/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Jean Audrey
Director
01/08/1993 - Present
-
Lees, Jean Audrey
Secretary
01/08/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRINT UK.COM LIMITED

PRINT UK.COM LIMITED is an(a) Dissolved company incorporated on 23/05/1988 with the registered office located at Unit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham NG7 1TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRINT UK.COM LIMITED?

toggle

PRINT UK.COM LIMITED is currently Dissolved. It was registered on 23/05/1988 and dissolved on 23/01/2015.

Where is PRINT UK.COM LIMITED located?

toggle

PRINT UK.COM LIMITED is registered at Unit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham NG7 1TN.

What does PRINT UK.COM LIMITED do?

toggle

PRINT UK.COM LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for PRINT UK.COM LIMITED?

toggle

The latest filing was on 23/01/2015: Final Gazette dissolved following liquidation.