About

Registered Number: 03250892
Date of Incorporation: 17/09/1996 (27 years and 9 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 14 Castle Street, Liverpool, L2 0NE

 

Established in 1996, Printfine Ltd are based in Liverpool, it's status in the Companies House registry is set to "Liquidation". This business has 12 directors listed as Madgin, Stephen, Nolan, Barry, Nolan, Simon, Scott, Peter Martin, Newby, Paul, Baxter, Glenn William, Coleman, Alan Leslie, Coleman, Stephen John, Foley, John Stephen, Guest, Nicholas, Newby, Paul, Nolan, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADGIN, Stephen 06 April 2015 - 1
NOLAN, Barry 06 April 2015 - 1
NOLAN, Simon 06 April 2015 - 1
SCOTT, Peter Martin 08 October 1996 - 1
BAXTER, Glenn William 01 February 2000 31 March 2010 1
COLEMAN, Alan Leslie 08 October 1996 30 April 2015 1
COLEMAN, Stephen John 08 October 1996 08 August 2002 1
FOLEY, John Stephen 08 October 1996 30 April 2002 1
GUEST, Nicholas 01 January 2000 20 December 2002 1
NEWBY, Paul 12 April 2013 08 December 2015 1
NOLAN, Kevin 08 October 1996 12 April 2013 1
Secretary Name Appointed Resigned Total Appointments
NEWBY, Paul 01 October 2008 31 March 2010 1

Filing History

Document Type Date
LIQ03 - N/A 30 July 2020
AD01 - Change of registered office address 27 July 2020
LIQ03 - N/A 01 August 2019
CS01 - N/A 03 December 2018
NDISC - N/A 28 September 2018
NDISC - N/A 28 September 2018
NDISC - N/A 28 September 2018
NDISC - N/A 08 August 2018
AD01 - Change of registered office address 12 June 2018
RESOLUTIONS - N/A 08 June 2018
LIQ02 - N/A 08 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 08 March 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 19 August 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
MR04 - N/A 09 April 2013
MR04 - N/A 09 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 12 September 2011
SH03 - Return of purchase of own shares 12 August 2011
AA - Annual Accounts 15 March 2011
SH03 - Return of purchase of own shares 07 March 2011
SH03 - Return of purchase of own shares 07 March 2011
AR01 - Annual Return 07 September 2010
TM02 - Termination of appointment of secretary 15 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 05 March 2010
SH03 - Return of purchase of own shares 08 February 2010
363a - Annual Return 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2009
AA - Annual Accounts 10 February 2009
169 - Return by a company purchasing its own shares 29 January 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 29 September 2008
169 - Return by a company purchasing its own shares 02 July 2008
169 - Return by a company purchasing its own shares 06 June 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 08 May 2007
169 - Return by a company purchasing its own shares 19 February 2007
169 - Return by a company purchasing its own shares 03 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 14 June 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
395 - Particulars of a mortgage or charge 30 December 2005
CERTNM - Change of name certificate 04 November 2005
363s - Annual Return 20 September 2005
RESOLUTIONS - N/A 28 July 2005
RESOLUTIONS - N/A 28 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 25 March 2004
225 - Change of Accounting Reference Date 27 February 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 18 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
363s - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 13 September 2001
169 - Return by a company purchasing its own shares 29 January 2001
RESOLUTIONS - N/A 17 January 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 19 September 2000
RESOLUTIONS - N/A 25 February 2000
RESOLUTIONS - N/A 25 February 2000
123 - Notice of increase in nominal capital 25 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
RESOLUTIONS - N/A 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 09 September 1999
169 - Return by a company purchasing its own shares 18 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
363s - Annual Return 16 September 1998
AUD - Auditor's letter of resignation 24 August 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 13 October 1997
225 - Change of Accounting Reference Date 01 July 1997
RESOLUTIONS - N/A 26 January 1997
RESOLUTIONS - N/A 26 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 1997
123 - Notice of increase in nominal capital 26 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
CERTNM - Change of name certificate 05 December 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
RESOLUTIONS - N/A 11 October 1996
NEWINC - New incorporation documents 17 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2006 Fully Satisfied

N/A

Legal charge 10 May 2006 Fully Satisfied

N/A

Fixed and floating charge 12 December 2005 Outstanding

N/A

Debenture 04 February 2003 Fully Satisfied

N/A

Debenture 08 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.