G & H Print Services Ltd was founded on 10 July 2006, it has a status of "Dissolved". The organisation has no directors listed. Currently we aren't aware of the number of employees at the this organisation.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 14 April 2010 | Outstanding |
N/A |