About

Registered Number: 04942229
Date of Incorporation: 23/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Having been setup in 2003, Ab Printing Machinery Ltd are based in Birmingham, West Midlands, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DLOUHY, Bernhard 23 October 2003 - 1
JUAN ENTERPRISES INC 22 October 2008 23 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
DISS40 - Notice of striking-off action discontinued 25 October 2017
CS01 - N/A 24 October 2017
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
DISS40 - Notice of striking-off action discontinued 26 October 2016
CS01 - N/A 25 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 21 August 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 06 August 2014
DISS40 - Notice of striking-off action discontinued 05 August 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 04 August 2014
AP04 - Appointment of corporate secretary 01 August 2014
DISS16(SOAS) - N/A 29 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
DISS40 - Notice of striking-off action discontinued 09 February 2013
DISS16(SOAS) - N/A 06 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
DISS16(SOAS) - N/A 02 December 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 December 2009
CH02 - Change of particulars for corporate director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 04 August 2007
287 - Change in situation or address of Registered Office 26 January 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 17 December 2004
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.