Having been setup in 2000, Elect 2 Print Ltd are based in Nuneaton, it's status is listed as "Dissolved". There are 4 directors listed as Gosling, Jane, Cantrell, Leslie John, Alexander, Christopher Edward, Cole, Maurice for this organisation. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANTRELL, Leslie John | 24 June 2004 | - | 1 |
ALEXANDER, Christopher Edward | 23 March 2000 | 29 April 2005 | 1 |
COLE, Maurice | 10 January 2000 | 29 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSLING, Jane | 08 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2015 | |
4.43 - Notice of final meeting of creditors | 07 September 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 18 March 2008 | |
COCOMP - Order to wind up | 13 September 2007 | |
363a - Annual Return | 27 February 2007 | |
287 - Change in situation or address of Registered Office | 06 February 2006 | |
363a - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 16 January 2006 | |
AA - Annual Accounts | 30 November 2005 | |
395 - Particulars of a mortgage or charge | 08 June 2005 | |
363s - Annual Return | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 06 May 2005 | |
288b - Notice of resignation of directors or secretaries | 06 May 2005 | |
288a - Notice of appointment of directors or secretaries | 06 May 2005 | |
CERTNM - Change of name certificate | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2004 | |
AA - Annual Accounts | 19 May 2004 | |
CERTNM - Change of name certificate | 27 April 2004 | |
363s - Annual Return | 09 February 2004 | |
287 - Change in situation or address of Registered Office | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
AUD - Auditor's letter of resignation | 05 December 2002 | |
AA - Annual Accounts | 29 November 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 05 June 2001 | |
225 - Change of Accounting Reference Date | 24 May 2001 | |
363s - Annual Return | 13 March 2001 | |
287 - Change in situation or address of Registered Office | 11 December 2000 | |
CERTNM - Change of name certificate | 17 May 2000 | |
225 - Change of Accounting Reference Date | 11 April 2000 | |
287 - Change in situation or address of Registered Office | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 03 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2000 | |
288a - Notice of appointment of directors or secretaries | 03 April 2000 | |
288a - Notice of appointment of directors or secretaries | 03 April 2000 | |
288b - Notice of resignation of directors or secretaries | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
288b - Notice of resignation of directors or secretaries | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 27 March 2000 | |
NEWINC - New incorporation documents | 10 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 June 2005 | Outstanding |
N/A |
Debenture | 30 May 2001 | Fully Satisfied |
N/A |