Concorde Printers Ltd was established in 1982, it's status at Companies House is "Dissolved". Bradshaw, Alan Douglas, Nichols, Christine Mary, Sneddon, Thomas Liddle are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADSHAW, Alan Douglas | N/A | 30 June 1995 | 1 |
NICHOLS, Christine Mary | N/A | 19 December 2005 | 1 |
SNEDDON, Thomas Liddle | N/A | 10 August 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 April 2017 | |
DS01 - Striking off application by a company | 24 March 2017 | |
CS01 - N/A | 08 March 2017 | |
AD01 - Change of registered office address | 05 August 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 07 June 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 01 March 2012 | |
SH06 - Notice of cancellation of shares | 24 October 2011 | |
SH03 - Return of purchase of own shares | 24 October 2011 | |
AD01 - Change of registered office address | 19 July 2011 | |
AA - Annual Accounts | 12 May 2011 | |
SH03 - Return of purchase of own shares | 12 May 2011 | |
SH06 - Notice of cancellation of shares | 11 May 2011 | |
AR01 - Annual Return | 13 April 2011 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
SH03 - Return of purchase of own shares | 12 August 2010 | |
SH06 - Notice of cancellation of shares | 15 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 25 March 2010 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 02 June 2007 | |
363a - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 09 April 2005 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 05 March 2004 | |
AA - Annual Accounts | 10 August 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 09 April 2001 | |
363s - Annual Return | 09 March 2001 | |
363s - Annual Return | 02 May 2000 | |
AA - Annual Accounts | 02 May 2000 | |
AA - Annual Accounts | 06 July 1999 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 04 September 1998 | |
363s - Annual Return | 15 April 1998 | |
AA - Annual Accounts | 23 May 1997 | |
363s - Annual Return | 22 May 1997 | |
288b - Notice of resignation of directors or secretaries | 25 November 1996 | |
288a - Notice of appointment of directors or secretaries | 25 November 1996 | |
AA - Annual Accounts | 03 July 1996 | |
363s - Annual Return | 03 April 1996 | |
AA - Annual Accounts | 14 September 1995 | |
395 - Particulars of a mortgage or charge | 21 July 1995 | |
363s - Annual Return | 06 March 1995 | |
287 - Change in situation or address of Registered Office | 26 May 1994 | |
AA - Annual Accounts | 23 March 1994 | |
363s - Annual Return | 09 March 1994 | |
AA - Annual Accounts | 22 June 1993 | |
169 - Return by a company purchasing its own shares | 05 May 1993 | |
169 - Return by a company purchasing its own shares | 05 May 1993 | |
RESOLUTIONS - N/A | 31 March 1993 | |
RESOLUTIONS - N/A | 31 March 1993 | |
363s - Annual Return | 31 March 1993 | |
288 - N/A | 08 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1992 | |
AA - Annual Accounts | 26 June 1992 | |
395 - Particulars of a mortgage or charge | 15 June 1992 | |
363s - Annual Return | 05 May 1992 | |
AA - Annual Accounts | 06 June 1991 | |
363a - Annual Return | 06 June 1991 | |
288 - N/A | 15 April 1991 | |
288 - N/A | 15 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 1991 | |
287 - Change in situation or address of Registered Office | 14 November 1990 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 15 June 1990 | |
395 - Particulars of a mortgage or charge | 16 March 1990 | |
363 - Annual Return | 17 May 1989 | |
AA - Annual Accounts | 17 May 1989 | |
AA - Annual Accounts | 24 May 1988 | |
363 - Annual Return | 24 May 1988 | |
288 - N/A | 28 April 1988 | |
AA - Annual Accounts | 04 June 1987 | |
363 - Annual Return | 04 June 1987 | |
288 - N/A | 06 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 June 1995 | Outstanding |
N/A |
Mortgage debenture | 11 June 1992 | Outstanding |
N/A |
Single debenture | 13 March 1990 | Fully Satisfied |
N/A |
Charge | 20 July 1982 | Fully Satisfied |
N/A |