About

Registered Number: 03181000
Date of Incorporation: 01/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 15 Orchard Street, Bristol, BS1 5DX

 

Based in the United Kingdom, Easy Print (Bristol) Ltd was registered on 01 April 1996, it's status at Companies House is "Dissolved". Easy Print (Bristol) Ltd has 3 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Christopher John 06 April 1997 - 1
STEVENS, Robert James 22 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
LARK, Lynda 22 April 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 28 May 2002
4.68 - Liquidator's statement of receipts and payments 28 November 2001
287 - Change in situation or address of Registered Office 03 July 2001
4.68 - Liquidator's statement of receipts and payments 23 May 2001
4.68 - Liquidator's statement of receipts and payments 27 November 2000
4.68 - Liquidator's statement of receipts and payments 30 May 2000
4.68 - Liquidator's statement of receipts and payments 07 December 1999
4.68 - Liquidator's statement of receipts and payments 27 May 1999
4.68 - Liquidator's statement of receipts and payments 25 January 1999
287 - Change in situation or address of Registered Office 12 May 1998
RESOLUTIONS - N/A 24 November 1997
4.20 - N/A 24 November 1997
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 1997
287 - Change in situation or address of Registered Office 20 October 1997
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
225 - Change of Accounting Reference Date 30 April 1997
288 - N/A 03 June 1996
288 - N/A 03 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1996
395 - Particulars of a mortgage or charge 14 May 1996
MEM/ARTS - N/A 06 May 1996
CERTNM - Change of name certificate 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
287 - Change in situation or address of Registered Office 26 April 1996
NEWINC - New incorporation documents 01 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.