About

Registered Number: 04463993
Date of Incorporation: 18/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: C/O COLIN WILKS, Suite 2, Douglas House, 32-34 Simpson Road Simpson Road, Bletchley, Milton Keynes, MK1 1BA

 

47 Print Partnership Ltd was setup in 2002, it's status is listed as "Dissolved". The companies directors are listed as Irons, Gillian Margaret, Bryant, Genevieve Suzanne, Davis, Jennine, Irons, Gillian, Van Spall, Miles, Van Spall, Owen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRONS, Gillian Margaret 18 October 2011 - 1
VAN SPALL, Miles 16 August 2002 28 September 2011 1
VAN SPALL, Owen 17 October 2011 25 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Genevieve Suzanne 16 August 2002 30 April 2004 1
DAVIS, Jennine 28 June 2004 17 February 2011 1
IRONS, Gillian 18 February 2011 01 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 June 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 22 June 2011
CH03 - Change of particulars for secretary 25 March 2011
AA - Annual Accounts 07 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 18 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 11 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.