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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Judith | 07 January 2005 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Loan agreement | 01 March 2012 | Outstanding |
N/A |
Debenture | 03 February 2005 | Outstanding |
N/A |