Cheshire Print Finishers Ltd was founded on 31 May 1989 with its registered office in Hyde, it has a status of "Active". We do not know the number of employees at the company. The current directors of Cheshire Print Finishers Ltd are Wray, Simon David, Loggenberg, Saul Hendrik, O'brien, Stephen Richard, Obrien, Janet, Podmore, Gary.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOGGENBERG, Saul Hendrik | 15 October 2008 | 01 April 2009 | 1 |
O'BRIEN, Stephen Richard | N/A | 18 September 2014 | 1 |
OBRIEN, Janet | N/A | 30 September 2003 | 1 |
PODMORE, Gary | 06 April 1996 | 20 May 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRAY, Simon David | 21 July 2003 | 15 October 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 11 September 2020 | |
AD01 - Change of registered office address | 06 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2019 | |
CS01 - N/A | 01 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
PSC07 - N/A | 18 December 2018 | |
AD01 - Change of registered office address | 11 December 2018 | |
PSC01 - N/A | 10 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 27 June 2018 | |
AA01 - Change of accounting reference date | 20 June 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 14 June 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA01 - Change of accounting reference date | 04 May 2016 | |
AA - Annual Accounts | 10 November 2015 | |
TM01 - Termination of appointment of director | 30 August 2015 | |
AP01 - Appointment of director | 30 August 2015 | |
AR01 - Annual Return | 27 June 2015 | |
AA - Annual Accounts | 21 October 2014 | |
MR01 - N/A | 02 October 2014 | |
AD01 - Change of registered office address | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
MR04 - N/A | 23 September 2014 | |
MR04 - N/A | 19 September 2014 | |
MR04 - N/A | 13 September 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 12 June 2013 | |
CH01 - Change of particulars for director | 12 June 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 05 June 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 08 June 2011 | |
CH01 - Change of particulars for director | 08 June 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
AA - Annual Accounts | 02 November 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
363a - Annual Return | 11 June 2008 | |
353 - Register of members | 11 June 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 27 June 2006 | |
225 - Change of Accounting Reference Date | 21 June 2006 | |
AA - Annual Accounts | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 01 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 30 January 2004 | |
AA - Annual Accounts | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
363s - Annual Return | 29 June 2003 | |
288b - Notice of resignation of directors or secretaries | 27 June 2003 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 28 June 2002 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 14 April 2001 | |
CERTNM - Change of name certificate | 18 January 2001 | |
AUD - Auditor's letter of resignation | 13 July 2000 | |
363s - Annual Return | 15 June 2000 | |
AA - Annual Accounts | 04 May 2000 | |
287 - Change in situation or address of Registered Office | 22 March 2000 | |
363s - Annual Return | 10 June 1999 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 23 March 1998 | |
363s - Annual Return | 11 July 1997 | |
AA - Annual Accounts | 13 May 1997 | |
363s - Annual Return | 25 June 1996 | |
288 - N/A | 19 May 1996 | |
AA - Annual Accounts | 11 April 1996 | |
363s - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 11 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 11 August 1994 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 14 April 1993 | |
AA - Annual Accounts | 05 April 1993 | |
363s - Annual Return | 04 July 1992 | |
395 - Particulars of a mortgage or charge | 06 August 1991 | |
363a - Annual Return | 10 June 1991 | |
AA - Annual Accounts | 10 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 March 1991 | |
287 - Change in situation or address of Registered Office | 19 January 1990 | |
288 - N/A | 19 December 1989 | |
CERTNM - Change of name certificate | 05 October 1989 | |
288 - N/A | 21 September 1989 | |
288 - N/A | 21 September 1989 | |
287 - Change in situation or address of Registered Office | 21 September 1989 | |
RESOLUTIONS - N/A | 18 September 1989 | |
MEM/ARTS - N/A | 18 September 1989 | |
NEWINC - New incorporation documents | 31 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 September 2014 | Outstanding |
N/A |
Chattel mortgage | 31 March 2009 | Fully Satisfied |
N/A |
Debenture | 15 October 2008 | Fully Satisfied |
N/A |
Debenture | 12 July 2005 | Fully Satisfied |
N/A |
Debenture | 31 July 1991 | Fully Satisfied |
N/A |