This company is commonly known as Print Digital Solutions Ltd. The company was founded 19 years ago and was given the registration number 05269798. The firm's registered office is in NOTTINGHAM. You can find them at Second Floor Poynt South, 118 Upper Parliament Street, Nottingham, . This company's SIC code is 33120 - Repair of machinery.
Name | : | PRINT DIGITAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 05269798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 2004 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor Poynt South, 118 Upper Parliament Street, Nottingham, NG1 6LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE | Director | 04 July 2018 | Active |
102, Higher Road, Urmston, Manchester, M41 9AP | Secretary | 01 January 2015 | Active |
97 Framingham Road, Sale, M33 3RL | Secretary | 26 October 2004 | Active |
277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT | Secretary | 31 January 2016 | Active |
102, Higher Road, Urmston, Manchester, England, M41 9AP | Director | 26 October 2004 | Active |
102, Higher Road, Urmston, Manchester, England, M41 9AP | Director | 13 September 2012 | Active |
277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT | Director | 31 January 2016 | Active |
277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT | Corporate Director | 31 January 2016 | Active |
Ms Sally Lee Entwistle | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE |
Nature of control | : |
|
Prius Corporation Ltd | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT |
Nature of control | : |
|
Prius Packaging Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 277, Stockport Road, Ashton-Under-Lyne, England, OL7 0NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Resolution | Resolution. | Download |
2018-09-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.