Established in 2003, Excel Print Ltd has its registered office in Walsall, it has a status of "Active". There are 4 directors listed as Sylvester, Ian, Griffiths, Paul, Sylvester, David, Sylvester, Mark William for Excel Print Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Paul | 06 April 2004 | - | 1 |
SYLVESTER, David | 06 April 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYLVESTER, Ian | 08 August 2011 | - | 1 |
SYLVESTER, Mark William | 22 March 2003 | 08 August 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 15 May 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 26 January 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
SH01 - Return of Allotment of shares | 23 December 2014 | |
CC04 - Statement of companies objects | 23 December 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AA01 - Change of accounting reference date | 06 August 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 08 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
AP03 - Appointment of secretary | 08 August 2011 | |
TM02 - Termination of appointment of secretary | 08 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 25 November 2009 | |
287 - Change in situation or address of Registered Office | 21 August 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 16 September 2008 | |
288b - Notice of resignation of directors or secretaries | 16 September 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 15 October 2007 | |
RESOLUTIONS - N/A | 06 August 2007 | |
RESOLUTIONS - N/A | 06 August 2007 | |
RESOLUTIONS - N/A | 06 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 August 2007 | |
169 - Return by a company purchasing its own shares | 01 August 2007 | |
363s - Annual Return | 22 May 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 27 August 2004 | |
RESOLUTIONS - N/A | 30 July 2004 | |
RESOLUTIONS - N/A | 30 July 2004 | |
RESOLUTIONS - N/A | 30 July 2004 | |
123 - Notice of increase in nominal capital | 30 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 July 2004 | |
225 - Change of Accounting Reference Date | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
363s - Annual Return | 30 April 2004 | |
395 - Particulars of a mortgage or charge | 06 September 2003 | |
287 - Change in situation or address of Registered Office | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 May 2003 | |
288a - Notice of appointment of directors or secretaries | 18 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
NEWINC - New incorporation documents | 12 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 07 February 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 19 October 2010 | Outstanding |
N/A |
Debenture | 04 September 2003 | Outstanding |
N/A |