About

Registered Number: 04904303
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2020 (4 years and 1 month ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, 3s Print & Display Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWER, Richard Douglas 04 October 2003 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
MULLETT, Angela 04 October 2003 24 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2020
LIQ14 - N/A 02 January 2020
LIQ03 - N/A 01 November 2019
NDISC - N/A 29 January 2019
LIQ02 - N/A 23 October 2018
RESOLUTIONS - N/A 26 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2018
AD01 - Change of registered office address 20 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 January 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 02 January 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 06 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
363a - Annual Return 09 November 2005
AA - Annual Accounts 12 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
CERTNM - Change of name certificate 25 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
225 - Change of Accounting Reference Date 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.