About

Registered Number: 04854103
Date of Incorporation: 01/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (3 years and 8 months ago)
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Established in 2003, Infinity Print Solutions South Ltd are based in Norfolk. This organisation has 3 directors listed as Burgess, Graham John, Morris, Tracy Ann, Burgess, Sallyanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Graham John 05 August 2003 - 1
MORRIS, Tracy Ann 09 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Sallyanne 05 August 2003 07 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
LIQ14 - N/A 19 May 2020
NDISC - N/A 25 April 2019
NDISC - N/A 25 April 2019
AD01 - Change of registered office address 02 April 2019
RESOLUTIONS - N/A 01 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2019
LIQ02 - N/A 01 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 04 August 2017
RESOLUTIONS - N/A 23 June 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 12 June 2014
CH03 - Change of particulars for secretary 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 02 November 2009
RESOLUTIONS - N/A 02 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 25 April 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
363a - Annual Return 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 19 August 2004
287 - Change in situation or address of Registered Office 27 January 2004
395 - Particulars of a mortgage or charge 07 November 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 October 2009 Outstanding

N/A

Debenture 04 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.