Established in 2002, Evc Graphic Design & Print LLP have registered office in Reading in Berkshire. Evc Graphic Design & Print LLP has 2 directors. We don't know the number of employees at the organisation.
LLP Member | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Fran Peter | 28 January 2009 | - | 1 |
JENKINS, Paul Colin Morgan | 31 March 2007 | 31 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 May 2018 | |
LIQ14 - N/A | 07 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 May 2016 | |
F10.2 - N/A | 14 January 2016 | |
F10.2 - N/A | 18 June 2015 | |
F10.2 - N/A | 10 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2015 | |
LLAD01 - Change of registered office address of a Limited Liability Partnership | 27 March 2014 | |
4.20 - N/A | 26 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 March 2014 | |
DETERMINAT - N/A | 26 March 2014 | |
LLMR01 - N/A | 22 October 2013 | |
AA - Annual Accounts | 05 September 2013 | |
LLAD01 - Change of registered office address of a Limited Liability Partnership | 19 July 2013 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 15 March 2013 | |
LLAD01 - Change of registered office address of a Limited Liability Partnership | 20 December 2012 | |
AA - Annual Accounts | 24 September 2012 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 04 April 2012 | |
AA - Annual Accounts | 07 November 2011 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 24 March 2011 | |
AA - Annual Accounts | 13 July 2010 | |
LLAR01 - Annual Return of a Limited Liability Partnership | 19 March 2010 | |
LLCH01 - Change of particulars for member of a Limited Liability Partnership | 19 March 2010 | |
AA - Annual Accounts | 17 August 2009 | |
LLP395 - N/A | 08 May 2009 | |
LLP395 - N/A | 26 March 2009 | |
LLP363 - N/A | 24 March 2009 | |
LLP288a - N/A | 26 February 2009 | |
LLP288b - N/A | 09 January 2009 | |
LLP395 - N/A | 21 November 2008 | |
AAMD - Amended Accounts | 02 November 2008 | |
AA - Annual Accounts | 07 October 2008 | |
LLP363 - N/A | 14 March 2008 | |
AA - Annual Accounts | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
363a - Annual Return | 23 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2007 | |
288b - Notice of resignation of directors or secretaries | 23 July 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 27 April 2006 | |
363a - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363a - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363a - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 15 October 2003 | |
363a - Annual Return | 09 July 2003 | |
NEWINC - New incorporation documents | 14 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2013 | Outstanding |
N/A |
Debenture | 27 April 2009 | Outstanding |
N/A |
Chattel mortgage | 05 March 2009 | Outstanding |
N/A |
Chattel mortgage | 18 November 2008 | Outstanding |
N/A |