Established in 2005, Lithographics Holdings Ltd has its registered office in the United Kingdom, it's status is listed as "Dissolved". There is only one director listed for the business. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Sandra Teresa | 12 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2018 | |
RM02 - N/A | 07 January 2018 | |
L64.04 - Directions to defer dissolution | 23 July 2014 | |
L64.07 - Release of Official Receiver | 23 July 2014 | |
LQ01 - Notice of appointment of receiver or manager | 24 January 2012 | |
COCOMP - Order to wind up | 23 January 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
TM01 - Termination of appointment of director | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AP01 - Appointment of director | 10 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA - Annual Accounts | 08 April 2010 | |
AR01 - Annual Return | 02 February 2010 | |
TM01 - Termination of appointment of director | 28 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2009 | |
363a - Annual Return | 31 July 2009 | |
DISS16(SOAS) - N/A | 10 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
AA - Annual Accounts | 18 June 2008 | |
225 - Change of Accounting Reference Date | 13 May 2008 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 09 November 2006 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 06 July 2006 | |
CERTNM - Change of name certificate | 25 May 2006 | |
RESOLUTIONS - N/A | 09 November 2005 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2005 | |
123 - Notice of increase in nominal capital | 14 June 2005 | |
RESOLUTIONS - N/A | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
NEWINC - New incorporation documents | 12 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 March 2010 | Outstanding |
N/A |
Debenture | 12 December 2007 | Outstanding |
N/A |
Legal charge | 04 October 2005 | Outstanding |
N/A |
Mortgage | 04 October 2005 | Outstanding |
N/A |
Mortgage of land and chattels | 04 October 2005 | Fully Satisfied |
N/A |