About

Registered Number: 04710732
Date of Incorporation: 25/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (10 years ago)
Registered Address: 37 York Road, Higham Ferrers, Rushden, Northamptonshire, NN10 8HZ

 

Established in 2003, P D M Screen Print Ltd have registered office in Rushden, Northamptonshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, Wendy Anita 25 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 13 June 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.