Peter Bateman Printing Ltd was founded on 22 January 2002 with its registered office in Walsall, West Midlands, it has a status of "Liquidation". We do not know the number of employees at the organisation. There are 2 directors listed as Paskin, Jacqueline, Paskin, Keith for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PASKIN, Keith | 22 January 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PASKIN, Jacqueline | 22 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 15 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2013 | |
F10.2 - N/A | 14 February 2012 | |
RESOLUTIONS - N/A | 07 February 2012 | |
RESOLUTIONS - N/A | 07 February 2012 | |
AD01 - Change of registered office address | 07 February 2012 | |
4.20 - N/A | 07 February 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2011 | |
AR01 - Annual Return | 29 June 2011 | |
DISS16(SOAS) - N/A | 21 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
AA - Annual Accounts | 22 December 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 09 February 2004 | |
AA - Annual Accounts | 15 July 2003 | |
363s - Annual Return | 25 February 2003 | |
287 - Change in situation or address of Registered Office | 14 March 2002 | |
225 - Change of Accounting Reference Date | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 01 March 2002 | |
288a - Notice of appointment of directors or secretaries | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
NEWINC - New incorporation documents | 22 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture to secure a fixed sum loan agreement | 26 February 2010 | Outstanding |
N/A |
Debenture | 30 September 2009 | Outstanding |
N/A |
Debenture | 19 August 2008 | Outstanding |
N/A |