21:12 Print Management And Creative Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 4, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

WSM (PRINT MANAGEMENT AND CREATIVE SERVICES) LIMITED
CONTINENTAL SHELF 410 LIMITED
VELVET CONSULTANCY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06023876
Record last updated Thursday, May 19, 2016 2:32:59 PM UTC
Official Address Sky Light City Tower 50 Basinghall Street London Ec2v5de Bassishaw
There are 8 companies registered at this street
Locality Bassishaw
Region City Of London, England
Postal Code EC2V5DE
Sector Other professional, scientific and technical activities n.e.c.

Charts

Visits

21:12 PRINT MANAGEMENT AND CREATIVE SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-72015-82016-42016-52020-12024-70123
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 19, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 2, 2016 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jan 21, 2016 Striking off application by a company Striking off application by a company
Registry Jan 6, 2016 Resignation of one Director Resignation of one Director
Registry Jan 1, 2016 Resignation of one Print Design and one Director (a man) Resignation of one Print Design and one Director (a man)
Registry Dec 16, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 15, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 9, 2015 Annual return Annual return
Registry Oct 22, 2015 Withdrawal of striking off application by a company Withdrawal of striking off application by a company
Registry Oct 1, 2015 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Oct 1, 2015 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Oct 1, 2015 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Aug 25, 2015 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 12, 2015 Striking off application by a company Striking off application by a company
Registry Jul 1, 2015 Resignation of one Director Resignation of one Director
Registry Jun 1, 2015 Resignation of one Print Design and one Director (a man) Resignation of one Print Design and one Director (a man)
Registry Mar 6, 2015 Change of accounting reference date Change of accounting reference date
Registry Jan 22, 2015 Annual return Annual return
Financials Dec 4, 2014 Annual accounts Annual accounts
Registry Oct 30, 2014 Change of accounting reference date Change of accounting reference date
Registry Sep 22, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 4, 2014 Change of accounting reference date Change of accounting reference date
Registry Jun 4, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 6, 2014 Miscellaneous document Miscellaneous document
Registry Apr 29, 2014 Company name change Company name change
Registry Apr 29, 2014 Change of name certificate Change of name certificate
Registry Apr 28, 2014 Change of registered office address Change of registered office address
Registry Apr 3, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 2, 2014 Appointment of a man as Director 6023... Appointment of a man as Director 6023...
Registry Apr 2, 2014 Resignation of one Director Resignation of one Director
Registry Apr 2, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Mar 28, 2014 Three appointments: 3 men Three appointments: 3 men
Financials Jan 7, 2014 Annual accounts Annual accounts
Registry Jan 6, 2014 Annual return Annual return
Registry Jan 8, 2013 Annual return 6023... Annual return 6023...
Financials Jan 2, 2013 Annual accounts Annual accounts
Registry Oct 11, 2012 Change of registered office address Change of registered office address
Registry Oct 11, 2012 Change of registered office address 6023... Change of registered office address 6023...
Registry Oct 5, 2012 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Sep 27, 2012 Company name change Company name change
Registry Sep 27, 2012 Change of name certificate Change of name certificate
Registry Jan 19, 2012 Annual return Annual return
Financials Jul 25, 2011 Annual accounts Annual accounts
Registry Dec 20, 2010 Annual return Annual return
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry May 25, 2010 Change of registered office address Change of registered office address
Registry Feb 4, 2010 Resignation of one Director Resignation of one Director
Registry Jan 26, 2010 Annual return Annual return
Registry Jan 26, 2010 Change of particulars for director Change of particulars for director
Registry Jan 26, 2010 Change of particulars for director 6023... Change of particulars for director 6023...
Registry Jan 26, 2010 Change of particulars for director Change of particulars for director
Registry Jan 26, 2010 Change of particulars for director 6023... Change of particulars for director 6023...
Registry Dec 4, 2009 Resignation of one Director (a man) and one Marketing Resignation of one Director (a man) and one Marketing
Financials Aug 7, 2009 Annual accounts Annual accounts
Registry Feb 9, 2009 Annual return Annual return
Registry Feb 6, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 23, 2008 Annual accounts Annual accounts
Registry Jul 18, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 15, 2008 Alteration to memorandum and articles 6023... Alteration to memorandum and articles 6023...
Registry May 13, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 25, 2008 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Dec 19, 2007 Annual return Annual return
Registry Mar 12, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 12, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 12, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 12, 2007 Appointment of a director Appointment of a director
Registry Mar 12, 2007 Appointment of a director 6023... Appointment of a director 6023...
Registry Feb 26, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Feb 16, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 16, 2007 Resignation of a director Resignation of a director
Registry Feb 13, 2007 Appointment of a director Appointment of a director
Registry Feb 13, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 13, 2007 Change of accounting reference date Change of accounting reference date
Registry Feb 8, 2007 Company name change Company name change
Registry Feb 8, 2007 Change of name certificate Change of name certificate
Registry Jan 29, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Dec 8, 2006 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)