About

Registered Number: 03765846
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2014 (9 years and 8 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

Established in 1999, Fulltex Press Sales Ltd are based in Walsall, it has a status of "Dissolved". There is one director listed as Fullard, Glynis Adelaide for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FULLARD, Glynis Adelaide 07 May 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 23 August 2012
4.68 - Liquidator's statement of receipts and payments 02 September 2011
RESOLUTIONS - N/A 25 August 2010
4.20 - N/A 25 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 08 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 21 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.