Founded in 1999, A2 Screen Print Ltd are based in Sunderland. Currently we aren't aware of the number of employees at the A2 Screen Print Ltd. The companies directors are listed as Proud, Joseph Robson, Robson, Christopher at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROUD, Joseph Robson | 22 February 1999 | 20 March 2000 | 1 |
ROBSON, Christopher | 22 February 1999 | 20 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 18 January 2013 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 26 February 2010 | |
AA - Annual Accounts | 15 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 October 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 04 March 2008 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 22 March 2006 | |
363a - Annual Return | 22 March 2006 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363a - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 28 January 2005 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 14 March 2003 | |
363s - Annual Return | 14 March 2003 | |
363s - Annual Return | 12 February 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 26 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2001 | |
AA - Annual Accounts | 16 January 2001 | |
RESOLUTIONS - N/A | 20 July 2000 | |
AA - Annual Accounts | 20 July 2000 | |
287 - Change in situation or address of Registered Office | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 01 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
363s - Annual Return | 29 February 2000 | |
225 - Change of Accounting Reference Date | 30 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1999 | |
288b - Notice of resignation of directors or secretaries | 24 February 1999 | |
NEWINC - New incorporation documents | 22 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 25 May 2011 | Outstanding |
N/A |
Debenture | 04 May 2011 | Outstanding |
N/A |
Legal mortgage | 17 March 2006 | Fully Satisfied |
N/A |
Debenture | 01 March 2006 | Fully Satisfied |
N/A |