Castlehill Print Direct LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 24, 1998)
- 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
|
WYNDEHAM PRINT DIRECT LIMITED
BROOMCO (1377) LIMITED
PRINT DIRECT HOLDINGS LIMITED
PRINT DIRECT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03441143 |
Record last updated | Tuesday, April 19, 2016 4:29:47 PM UTC |
Official Address | 9 No Hockley Court Heath Solihull Syston There are 2 companies registered at this street |
Locality | Syston |
Region | Leicestershire, England |
Postal Code | ENGLAND |
Sector | Printing n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Apr 19, 2016 | Final meetings |  |
Notices | Apr 24, 2015 | Appointment of liquidators |  |
Notices | Apr 24, 2015 | Resolutions for winding-up |  |
Registry | Apr 14, 2015 | Change of registered office address |  |
Registry | Mar 20, 2015 | Section 175 comp act 06 08 |  |
Registry | Mar 20, 2015 | Alteration to memorandum and articles |  |
Registry | Mar 10, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 10, 2015 | Statement of satisfaction of a charge / full / charge no 1 3441... |  |
Registry | Mar 9, 2015 | Company name change |  |
Registry | Mar 9, 2015 | Appointment of a man as Company Director and Director |  |
Registry | Mar 9, 2015 | Change of name certificate |  |
Registry | Mar 9, 2015 | Change of registered office address |  |
Registry | Mar 9, 2015 | Appointment of a man as Director |  |
Registry | Mar 9, 2015 | Resignation of one Director |  |
Registry | Mar 9, 2015 | Resignation of one Secretary |  |
Registry | Mar 9, 2015 | Resignation of one Director |  |
Registry | Mar 9, 2015 | Resignation of one Director 3441... |  |
Registry | Mar 9, 2015 | Resignation of one Director |  |
Registry | Mar 9, 2015 | Resignation of one Director 3441... |  |
Registry | Jan 3, 2015 | Registration of a charge / charge code |  |
Registry | Oct 15, 2014 | Auditor's letter of resignation |  |
Financials | Oct 3, 2014 | Annual accounts |  |
Registry | Sep 30, 2014 | Annual return |  |
Registry | Sep 26, 2014 | Resignation of one Director (a man) |  |
Registry | Sep 26, 2014 | Resignation of one Director |  |
Registry | Dec 31, 2013 | Appointment of a woman as Director |  |
Registry | Dec 31, 2013 | Appointment of a woman as Director 3441... |  |
Registry | Dec 31, 2013 | Appointment of a man as Director |  |
Registry | Nov 26, 2013 | Three appointments: 2 women and a man,: 2 women and a man |  |
Registry | Nov 20, 2013 | Resignation of one Director |  |
Registry | Oct 31, 2013 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Sep 30, 2013 | Annual return |  |
Financials | Sep 12, 2013 | Annual accounts |  |
Registry | Nov 20, 2012 | Annual return |  |
Financials | Oct 2, 2012 | Annual accounts |  |
Registry | Oct 11, 2011 | Annual return |  |
Registry | Oct 11, 2011 | Change of registered office address |  |
Financials | Oct 4, 2011 | Annual accounts |  |
Registry | Aug 1, 2011 | Appointment of a man as Director and Printing Supplier |  |
Registry | May 27, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | May 27, 2011 | Statement of satisfaction in full or in part of mortgage or charge 3441... |  |
Registry | Apr 15, 2011 | Particulars of a mortgage or charge |  |
Registry | Apr 14, 2011 | Particulars of a mortgage or charge 3441... |  |
Registry | Nov 4, 2010 | Annual return |  |
Registry | Nov 4, 2010 | Change of particulars for director |  |
Registry | Nov 4, 2010 | Change of particulars for director 3441... |  |
Registry | Oct 21, 2010 | Appointment of a man as Director |  |
Financials | Oct 5, 2010 | Annual accounts |  |
Registry | Aug 26, 2010 | Resignation of one Director |  |
Registry | Aug 3, 2010 | Appointment of a man as Director |  |
Registry | Jul 7, 2010 | Particulars of a mortgage or charge |  |
Registry | Jul 1, 2010 | Resignation of one Director (a man) |  |
Registry | Oct 16, 2009 | Annual return |  |
Registry | Oct 16, 2009 | Appointment of a woman as Secretary |  |
Registry | Oct 16, 2009 | Resignation of one Secretary |  |
Financials | Oct 7, 2009 | Annual accounts |  |
Registry | Oct 6, 2009 | Appointment of a woman as Secretary |  |
Registry | May 19, 2009 | Resignation of a director |  |
Registry | May 19, 2009 | Appointment of a man as Director |  |
Registry | May 12, 2009 | Appointment of a man as Director 3441... |  |
Registry | Apr 16, 2009 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Jan 31, 2009 | Change in situation or address of registered office |  |
Registry | Dec 19, 2008 | Particulars of a mortgage or charge |  |
Registry | Dec 17, 2008 | Resignation of a director |  |
Registry | Dec 16, 2008 | Resignation of a woman |  |
Registry | Dec 11, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Oct 16, 2008 | Annual accounts |  |
Registry | Oct 15, 2008 | Annual return |  |
Financials | Oct 10, 2007 | Annual accounts |  |
Registry | Oct 4, 2007 | Annual return |  |
Registry | Jun 5, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Apr 10, 2007 | Annual accounts |  |
Registry | Feb 3, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 19, 2007 | Resignation of a director |  |
Registry | Dec 21, 2006 | Appointment of a secretary |  |
Registry | Dec 15, 2006 | Appointment of a director |  |
Registry | Dec 15, 2006 | Appointment of a director 3441... |  |
Registry | Dec 15, 2006 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Dec 15, 2006 | Declaration in relation to assistance for the acquisition of shares 3441... |  |
Registry | Dec 15, 2006 | Financial assistance for the acquisition of shares |  |
Registry | Dec 8, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 8, 2006 | Particulars of a mortgage or charge 3441... |  |
Registry | Dec 6, 2006 | Resignation of a director |  |
Registry | Dec 6, 2006 | Resignation of a secretary |  |
Registry | Nov 29, 2006 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Nov 21, 2006 | Appointment of a man as Director |  |
Registry | Nov 16, 2006 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Nov 15, 2006 | Annual return |  |
Registry | Nov 9, 2006 | Change in situation or address of registered office |  |
Registry | Nov 3, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 12, 2006 | Change of accounting reference date |  |
Registry | Jun 26, 2006 | Alteration to memorandum and articles |  |
Registry | Jun 13, 2006 | Particulars of a mortgage or charge |  |
Registry | Jun 13, 2006 | Appointment of a director |  |
Registry | Jun 6, 2006 | Resignation of a director |  |
Registry | Jun 4, 2006 | Resignation of one Company Director and one Director (a man) |  |
Registry | May 18, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 18, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 3441... |  |
Financials | Jan 31, 2006 | Annual accounts |  |
Registry | Oct 10, 2005 | Annual return |  |