Garnett Dickinson Print Ltd was setup in 1989. We don't currently know the number of employees at this business. The companies directors are Busby, Terence John, Hayward, Nikolas James, Spink, Kathryn Ann, Griffin, Roger Paul, Townley, Stephen Neil.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYWARD, Nikolas James | 18 January 2016 | - | 1 |
SPINK, Kathryn Ann | 17 January 2016 | - | 1 |
GRIFFIN, Roger Paul | 01 June 1995 | 24 May 2001 | 1 |
TOWNLEY, Stephen Neil | 01 October 2000 | 24 May 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSBY, Terence John | 01 February 2010 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 September 2017 | |
AD01 - Change of registered office address | 11 September 2017 | |
AM10 - N/A | 22 August 2017 | |
AM22 - N/A | 22 August 2017 | |
AM22 - N/A | 22 August 2017 | |
AD01 - Change of registered office address | 14 March 2017 | |
2.23B - N/A | 09 March 2017 | |
2.16B - N/A | 17 February 2017 | |
2.17B - N/A | 16 February 2017 | |
2.12B - N/A | 07 February 2017 | |
TM01 - Termination of appointment of director | 08 December 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
MR04 - N/A | 23 October 2014 | |
MR01 - N/A | 09 October 2014 | |
MR04 - N/A | 09 October 2014 | |
MR01 - N/A | 02 October 2014 | |
MR01 - N/A | 01 October 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 25 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
AP01 - Appointment of director | 05 November 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
MR01 - N/A | 02 May 2013 | |
AR01 - Annual Return | 22 April 2013 | |
TM01 - Termination of appointment of director | 19 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 06 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
TM01 - Termination of appointment of director | 12 March 2010 | |
AP03 - Appointment of secretary | 12 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AP01 - Appointment of director | 26 January 2010 | |
TM02 - Termination of appointment of secretary | 26 January 2010 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 July 2009 | |
353 - Register of members | 15 July 2009 | |
363a - Annual Return | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 October 2008 | |
RESOLUTIONS - N/A | 17 October 2008 | |
123 - Notice of increase in nominal capital | 17 October 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 08 January 2008 | |
AA - Annual Accounts | 29 July 2007 | |
363a - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 18 July 2006 | |
287 - Change in situation or address of Registered Office | 02 June 2006 | |
363a - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 30 July 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 05 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 15 July 2002 | |
363s - Annual Return | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 06 March 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2001 | |
288a - Notice of appointment of directors or secretaries | 10 July 2001 | |
AA - Annual Accounts | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
363s - Annual Return | 13 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2000 | |
288a - Notice of appointment of directors or secretaries | 09 October 2000 | |
RESOLUTIONS - N/A | 07 September 2000 | |
RESOLUTIONS - N/A | 07 September 2000 | |
RESOLUTIONS - N/A | 07 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2000 | |
123 - Notice of increase in nominal capital | 07 September 2000 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 02 May 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
363s - Annual Return | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 15 April 1999 | |
AA - Annual Accounts | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1997 | |
288a - Notice of appointment of directors or secretaries | 09 October 1997 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 29 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1996 | |
363s - Annual Return | 14 May 1996 | |
288 - N/A | 03 May 1996 | |
AA - Annual Accounts | 03 April 1996 | |
RESOLUTIONS - N/A | 03 November 1995 | |
RESOLUTIONS - N/A | 03 November 1995 | |
MEM/ARTS - N/A | 18 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 1995 | |
123 - Notice of increase in nominal capital | 18 October 1995 | |
288 - N/A | 12 October 1995 | |
AA - Annual Accounts | 13 June 1995 | |
288 - N/A | 09 June 1995 | |
363s - Annual Return | 24 April 1995 | |
288 - N/A | 29 November 1994 | |
RESOLUTIONS - N/A | 19 July 1994 | |
RESOLUTIONS - N/A | 19 July 1994 | |
RESOLUTIONS - N/A | 19 July 1994 | |
AA - Annual Accounts | 11 July 1994 | |
288 - N/A | 06 May 1994 | |
363s - Annual Return | 07 April 1994 | |
288 - N/A | 24 March 1994 | |
395 - Particulars of a mortgage or charge | 14 February 1994 | |
AA - Annual Accounts | 25 May 1993 | |
288 - N/A | 10 May 1993 | |
363s - Annual Return | 22 April 1993 | |
288 - N/A | 22 December 1992 | |
AA - Annual Accounts | 18 June 1992 | |
363s - Annual Return | 06 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1991 | |
395 - Particulars of a mortgage or charge | 23 July 1991 | |
AA - Annual Accounts | 09 April 1991 | |
363a - Annual Return | 09 April 1991 | |
363 - Annual Return | 23 August 1990 | |
395 - Particulars of a mortgage or charge | 11 May 1990 | |
395 - Particulars of a mortgage or charge | 10 May 1990 | |
288 - N/A | 11 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 September 1989 | |
288 - N/A | 01 June 1989 | |
NEWINC - New incorporation documents | 26 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2014 | Outstanding |
N/A |
A registered charge | 01 October 2014 | Outstanding |
N/A |
A registered charge | 19 September 2014 | Outstanding |
N/A |
A registered charge | 26 April 2013 | Fully Satisfied |
N/A |
Chattels mortgage | 24 January 1994 | Fully Satisfied |
N/A |
Debenture | 04 July 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 May 1990 | Fully Satisfied |
N/A |
Deed of charge | 27 April 1990 | Fully Satisfied |
N/A |