About

Registered Number: 03009994
Date of Incorporation: 16/01/1995 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (9 years and 8 months ago)
Registered Address: Kale Pot Hole Newtondale, Stape, Pickering, North Yorkshire, YO18 8HU

 

Having been setup in 1995, British Used Printing Machinery Suppliers Association Ltd has its registered office in Pickering, North Yorkshire, it's status is listed as "Dissolved". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 29 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2012
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 04 December 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
363s - Annual Return 15 October 1996
288 - N/A 13 February 1995
288 - N/A 13 February 1995
287 - Change in situation or address of Registered Office 13 February 1995
NEWINC - New incorporation documents 16 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.