Based in St Pauls Square, Birmingham, Grayson Design & Print Ltd was registered on 21 March 2003. Grayson Design & Print Ltd has 2 directors listed in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGFORD, Timothy Graham | 21 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGFORD, Lesley Jane | 21 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 27 May 2020 | |
MR01 - N/A | 21 April 2020 | |
MR01 - N/A | 21 April 2020 | |
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 09 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2019 | |
CS01 - N/A | 19 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 18 July 2017 | |
CH01 - Change of particulars for director | 11 July 2017 | |
MR04 - N/A | 11 July 2017 | |
CH03 - Change of particulars for secretary | 10 July 2017 | |
PSC04 - N/A | 10 July 2017 | |
PSC04 - N/A | 10 July 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
MR01 - N/A | 19 December 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 26 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 25 July 2015 | |
AR01 - Annual Return | 23 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 July 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
MG01 - Particulars of a mortgage or charge | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 09 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 08 April 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 31 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 05 April 2004 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
CERTNM - Change of name certificate | 02 June 2003 | |
NEWINC - New incorporation documents | 21 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2020 | Outstanding |
N/A |
A registered charge | 09 April 2020 | Outstanding |
N/A |
A registered charge | 13 December 2016 | Fully Satisfied |
N/A |
Debenture | 18 October 2012 | Fully Satisfied |
N/A |
Legal assignment of contract monies | 04 July 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 06 April 2010 | Outstanding |
N/A |
Debenture | 26 September 2003 | Outstanding |
N/A |