About

Registered Number: 04509087
Date of Incorporation: 12/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2015 (9 years and 4 months ago)
Registered Address: Century House, 31 Gate Lane, Sutton Coldfield, West Midlands, B73 5TR,

 

Established in 2002, A1 Sample & Print Ltd have registered office in Sutton Coldfield, it's status at Companies House is "Dissolved". A1 Sample & Print Ltd has 3 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Harvey 01 October 2003 - 1
WESTON, Andrew 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Josephine 20 August 2002 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2015
4.68 - Liquidator's statement of receipts and payments 20 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 November 2014
4.20 - N/A 02 January 2014
AD01 - Change of registered office address 17 December 2013
RESOLUTIONS - N/A 16 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2013
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 06 January 2005
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 03 July 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 2002
RESOLUTIONS - N/A 27 September 2002
123 - Notice of increase in nominal capital 27 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.