N.T.A. Printers Ltd was registered on 20 July 1961 with its registered office in Ashton Under Lyne, Lancashire, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for this business in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREW, Philip | N/A | 31 October 2001 | 1 |
IBALL, Joyce | N/A | 30 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IBALL, Kate Alexandra | 24 March 2006 | - | 1 |
ANDREW, Elsie | N/A | 24 March 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 October 2015 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 10 August 2007 | |
363s - Annual Return | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 06 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 28 January 2005 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 20 July 2004 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 02 November 2001 | |
288b - Notice of resignation of directors or secretaries | 01 November 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 12 January 2001 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 07 January 2000 | |
AA - Annual Accounts | 02 June 1999 | |
363s - Annual Return | 12 January 1999 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 11 April 1998 | |
AA - Annual Accounts | 20 May 1997 | |
363s - Annual Return | 22 January 1997 | |
AA - Annual Accounts | 21 March 1996 | |
363s - Annual Return | 23 January 1996 | |
395 - Particulars of a mortgage or charge | 12 September 1995 | |
AA - Annual Accounts | 02 May 1995 | |
363s - Annual Return | 16 January 1995 | |
AA - Annual Accounts | 03 June 1994 | |
363s - Annual Return | 27 May 1994 | |
AA - Annual Accounts | 06 June 1993 | |
363s - Annual Return | 12 January 1993 | |
AA - Annual Accounts | 25 June 1992 | |
363b - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 16 July 1991 | |
363a - Annual Return | 19 March 1991 | |
AA - Annual Accounts | 31 July 1990 | |
363 - Annual Return | 21 March 1990 | |
AA - Annual Accounts | 10 August 1989 | |
363 - Annual Return | 22 June 1989 | |
AA - Annual Accounts | 06 October 1988 | |
AA - Annual Accounts | 12 November 1987 | |
363 - Annual Return | 12 November 1987 | |
AA - Annual Accounts | 18 July 1986 | |
363 - Annual Return | 18 July 1986 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 1964 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 1961 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 September 2005 | Outstanding |
N/A |
Debenture | 27 September 2005 | Outstanding |
N/A |
Mortgage debenture | 05 September 1995 | Fully Satisfied |
N/A |
Legal charge | 07 February 1984 | Fully Satisfied |
N/A |
Legal mortgage | 17 January 1983 | Fully Satisfied |
N/A |
Legal mortgage | 01 October 1979 | Fully Satisfied |
N/A |
Legal mortgage | 01 October 1979 | Outstanding |
N/A |