Avalon Printing Software Ltd was founded on 13 January 1999 and has its registered office in Bracknell in Berkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The organisation has 4 directors listed as Cheung, Yu-ho, Slorick, Michael Alexander, Hennings, James M, Nachman, Peter John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENNINGS, James M | 19 June 2002 | 28 January 2008 | 1 |
NACHMAN, Peter John | 23 January 2008 | 06 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEUNG, Yu-Ho | 28 February 2013 | - | 1 |
SLORICK, Michael Alexander | 19 June 2002 | 23 January 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 August 2014 | |
DS01 - Striking off application by a company | 21 July 2014 | |
AD01 - Change of registered office address | 18 June 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA01 - Change of accounting reference date | 17 September 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AP03 - Appointment of secretary | 01 March 2013 | |
AR01 - Annual Return | 25 February 2013 | |
CH01 - Change of particulars for director | 25 February 2013 | |
TM02 - Termination of appointment of secretary | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
AA - Annual Accounts | 15 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 February 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 26 July 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 18 January 2010 | |
AA - Annual Accounts | 16 January 2010 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 06 April 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
225 - Change of Accounting Reference Date | 31 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
AA - Annual Accounts | 15 September 2008 | |
363s - Annual Return | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 14 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
363s - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
363s - Annual Return | 26 January 2006 | |
287 - Change in situation or address of Registered Office | 21 October 2005 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 19 January 2005 | |
287 - Change in situation or address of Registered Office | 06 October 2004 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 03 February 2003 | |
225 - Change of Accounting Reference Date | 30 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 September 2002 | |
288a - Notice of appointment of directors or secretaries | 15 July 2002 | |
288b - Notice of resignation of directors or secretaries | 15 July 2002 | |
288b - Notice of resignation of directors or secretaries | 15 July 2002 | |
287 - Change in situation or address of Registered Office | 15 July 2002 | |
395 - Particulars of a mortgage or charge | 22 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
123 - Notice of increase in nominal capital | 07 May 2002 | |
363s - Annual Return | 17 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
AA - Annual Accounts | 10 November 2000 | |
363s - Annual Return | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
287 - Change in situation or address of Registered Office | 10 February 2000 | |
225 - Change of Accounting Reference Date | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
395 - Particulars of a mortgage or charge | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 January 1999 | |
288b - Notice of resignation of directors or secretaries | 13 January 1999 | |
NEWINC - New incorporation documents | 13 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 July 2011 | Fully Satisfied |
N/A |
Debenture | 23 January 2008 | Fully Satisfied |
N/A |
Security accession deed | 23 January 2008 | Fully Satisfied |
N/A |
General security agreement | 09 February 2006 | Fully Satisfied |
N/A |
General security agreement | 09 February 2006 | Fully Satisfied |
N/A |
Debenture | 19 June 2002 | Fully Satisfied |
N/A |
Debenture | 13 April 1999 | Fully Satisfied |
N/A |