About

Registered Number: 05326366
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 19 Lyndhurst Road, Bristol, BS9 3QY,

 

Based in Bristol, Aspect Print Solutions Ltd was registered on 07 January 2005, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Judith 07 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 29 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 04 June 2018
CS01 - N/A 12 January 2018
PSC04 - N/A 12 January 2018
AA - Annual Accounts 30 October 2017
AA01 - Change of accounting reference date 05 January 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 01 February 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 05 September 2013
MG01 - Particulars of a mortgage or charge 17 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 26 April 2006
363a - Annual Return 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
225 - Change of Accounting Reference Date 18 March 2005
395 - Particulars of a mortgage or charge 07 February 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
Loan agreement 01 March 2012 Outstanding

N/A

Debenture 03 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.