About

Registered Number: 04703003
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

 

Based in Abercynon in Rct, City Print Services Ltd was established in 2003, it has a status of "Liquidation". We do not know the number of employees at this company. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLEY, Lorraine Susan 01 April 2008 - 1
SOMERS, Andrew Peter 19 March 2003 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BARTLEY, Christopher Gary 19 March 2003 02 July 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 November 2017
LIQ02 - N/A 02 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.