Printer Parts & Services Ltd was registered on 10 May 2000 and are based in Manchester. We do not know the number of employees at the organisation. There are 3 directors listed as Burrows, Lynne Marie, Burrows, Richard, Hartley, Deborah Claire for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURROWS, Lynne Marie | 31 July 2002 | - | 1 |
BURROWS, Richard | 10 May 2000 | 28 February 2012 | 1 |
HARTLEY, Deborah Claire | 01 April 2014 | 20 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 April 2018 | |
LIQ14 - N/A | 24 January 2018 | |
LIQ03 - N/A | 31 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2016 | |
AD01 - Change of registered office address | 05 June 2015 | |
RESOLUTIONS - N/A | 04 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 June 2015 | |
4.20 - N/A | 04 June 2015 | |
TM01 - Termination of appointment of director | 20 June 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 26 April 2012 | |
TM01 - Termination of appointment of director | 18 April 2012 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 28 March 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 15 December 2004 | |
287 - Change in situation or address of Registered Office | 15 November 2004 | |
363s - Annual Return | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 21 May 2004 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 18 May 2003 | |
288a - Notice of appointment of directors or secretaries | 18 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
363s - Annual Return | 10 June 2002 | |
287 - Change in situation or address of Registered Office | 10 June 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
225 - Change of Accounting Reference Date | 25 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
287 - Change in situation or address of Registered Office | 18 May 2000 | |
NEWINC - New incorporation documents | 10 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 May 2004 | Outstanding |
N/A |