About

Registered Number: 05871085
Date of Incorporation: 10/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 10 months ago)
Registered Address: 3 Avocado Court Commerce Way, Trafford Park, Manchester, M17 1HW

 

G & H Print Services Ltd was registered on 10 July 2006, it has a status of "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 09 March 2016
RP04 - N/A 23 February 2016
RESOLUTIONS - N/A 12 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 April 2015
RESOLUTIONS - N/A 13 November 2014
SH08 - Notice of name or other designation of class of shares 13 November 2014
AR01 - Annual Return 01 September 2014
AD01 - Change of registered office address 01 September 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 24 November 2010
AA01 - Change of accounting reference date 22 November 2010
AR01 - Annual Return 12 July 2010
MISC - Miscellaneous document 08 July 2010
TM01 - Termination of appointment of director 16 June 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 July 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
225 - Change of Accounting Reference Date 07 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 14 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.