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 TypeDoc. Type |
Publication datePub. 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
|  |