The PPc Imagelab LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
THE PHOTOGRAPHIC PRINT COMPANY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02638906 |
Record last updated | Thursday, January 18, 2018 7:47:48 AM UTC |
Official Address | 39 Insol House Station Road Lutterworth Springs There are 289 companies registered at this street |
Locality | Lutterworth Springs |
Region | Leicestershire, England |
Postal Code | LE174AP |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | May 5, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Feb 5, 2014 | Liquidator's progress report |  |
Registry | Feb 5, 2014 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 22, 2013 | Liquidator's progress report |  |
Registry | Apr 23, 2013 | Liquidator's progress report 7883686... |  |
Registry | Feb 1, 2013 | Court order insolvency:replacement of liquidator |  |
Registry | Feb 1, 2013 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Nov 14, 2012 | Liquidator's progress report |  |
Registry | Feb 29, 2012 | Liquidator's progress report 7860398... |  |
Registry | Sep 1, 2011 | Liquidator's progress report |  |
Registry | Feb 21, 2011 | Liquidator's progress report 8011561... |  |
Registry | Feb 17, 2010 | Statement of company's affairs |  |
Registry | Feb 17, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 17, 2010 | Resolution |  |
Registry | Jan 28, 2010 | Change of registered office address |  |
Registry | Oct 16, 2009 | Annual return |  |
Financials | May 2, 2009 | Annual accounts |  |
Registry | Sep 8, 2008 | Annual return |  |
Financials | Aug 26, 2008 | Annual accounts |  |
Financials | Oct 17, 2007 | Annual accounts 1845800... |  |
Registry | Sep 26, 2007 | Annual return |  |
Registry | Oct 31, 2006 | Annual return 1753525... |  |
Financials | Oct 25, 2006 | Annual accounts |  |
Financials | Jan 27, 2006 | Annual accounts 1879296... |  |
Registry | Dec 28, 2005 | Annual return |  |
Financials | Mar 9, 2005 | Annual accounts |  |
Registry | Dec 22, 2004 | Annual return |  |
Registry | Jan 15, 2004 | Annual return 1944717... |  |
Financials | Oct 24, 2003 | Annual accounts |  |
Registry | Oct 9, 2002 | Annual return |  |
Financials | Apr 8, 2002 | Annual accounts |  |
Registry | Jan 9, 2002 | Change of name certificate |  |
Registry | Jan 9, 2002 | Company name change |  |
Financials | Oct 31, 2001 | Annual accounts |  |
Registry | Oct 26, 2001 | Annual return |  |
Registry | Jan 9, 2001 | Annual return 1753283... |  |
Financials | Nov 2, 2000 | Annual accounts |  |
Financials | Jan 14, 2000 | Annual accounts 1788348... |  |
Registry | Jan 6, 2000 | Annual return |  |
Registry | Oct 26, 1998 | Annual return 1866114... |  |
Financials | Oct 23, 1998 | Annual accounts |  |
Registry | Aug 26, 1997 | Annual return |  |
Financials | May 16, 1997 | Annual accounts |  |
Registry | Oct 4, 1996 | Particulars of a mortgage or charge |  |
Registry | Aug 20, 1996 | Annual return |  |
Financials | Jun 5, 1996 | Annual accounts |  |
Registry | Oct 5, 1995 | Annual return |  |
Financials | Jul 17, 1995 | Annual accounts |  |
Registry | Apr 10, 1995 | Director resigned, new director appointed |  |
Registry | Apr 3, 1995 | Resignation of one Sales Executives and one Director (a man) |  |
Registry | Dec 15, 1994 | Annual return |  |
Financials | Oct 24, 1994 | Annual accounts |  |
Registry | Sep 20, 1993 | Annual return |  |
Financials | Jun 18, 1993 | Annual accounts |  |
Registry | Jun 11, 1993 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 18, 1992 | Change in situation or address of registered office |  |
Registry | Sep 4, 1992 | Annual return |  |
Registry | Apr 10, 1992 | Notice of accounting reference date |  |
Registry | Mar 17, 1992 | Particulars of a mortgage or charge |  |
Registry | Mar 16, 1992 | Resolution |  |
Registry | Mar 16, 1992 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 31, 1991 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 1945926... |  |
Registry | Oct 3, 1991 | Change in situation or address of registered office |  |
Registry | Sep 28, 1991 | Particulars of a mortgage or charge |  |
Registry | Sep 24, 1991 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 24, 1991 | Resolution |  |
Registry | Sep 24, 1991 | Notice of increase in nominal capital |  |
Registry | Sep 18, 1991 | Change of name certificate |  |
Registry | Sep 18, 1991 | Resolution |  |
Registry | Sep 6, 1991 | Director resigned, new director appointed |  |
Registry | Sep 6, 1991 | Director resigned, new director appointed 1909820... |  |
Registry | Sep 6, 1991 | Director resigned, new director appointed |  |
Registry | Sep 6, 1991 | Director resigned, new director appointed 1866598... |  |
Registry | Sep 6, 1991 | Director resigned, new director appointed |  |
Registry | Sep 3, 1991 | Three appointments: 3 men |  |
Registry | Sep 3, 1991 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Aug 19, 1991 | Two appointments: a man and a woman |  |