About

Registered Number: 04779868
Date of Incorporation: 29/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Unit One Axis House Thames Road, Crayford, Kent, DA1 4QZ

 

Multiprint Paving Ltd was registered on 29 May 2003 and are based in Kent, it has a status of "Dissolved". We do not know the number of employees at this company. The companies directors are Kay, Valerie, Turelfall, Tammy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Valerie 04 April 2004 - 1
TURELFALL, Tammy 29 May 2003 01 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 26 June 2013
CH03 - Change of particulars for secretary 26 June 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
RESOLUTIONS - N/A 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
MEM/ARTS - N/A 12 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.