About

Registered Number: 04381715
Date of Incorporation: 26/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 11 months ago)
Registered Address: DAVID TEMPLE, Lowside Farm Bowbank, Middleton-In-Teesdale, Barnard Castle, County Durham, DL12 0NT

 

Founded in 2002, 24/7 Print Finish Ltd have registered office in Barnard Castle, County Durham, it's status is listed as "Dissolved". We don't know the number of employees at 24/7 Print Finish Ltd. The companies director is listed as Bradshaw, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Robert 28 March 2002 17 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 04 April 2003
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
123 - Notice of increase in nominal capital 23 October 2002
225 - Change of Accounting Reference Date 23 October 2002
287 - Change in situation or address of Registered Office 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
CERTNM - Change of name certificate 28 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.