About

Registered Number: 02758357
Date of Incorporation: 23/10/1992 (31 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1st Floor 16-17 Boundary Road, Hove, BN3 4AN

 

Plp Commercial Printers Ltd was founded on 23 October 1992. This business has 2 directors listed as Rooney, Noel Alexander, Todd, Paul Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, Noel Alexander 02 August 1994 - 1
TODD, Paul Jonathan 23 October 1992 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 February 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 February 2010
COCOMP - Order to wind up 29 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 24 November 2005
395 - Particulars of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 25 November 2004
AAMD - Amended Accounts 21 April 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 29 October 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 01 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 29 November 2001
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
363s - Annual Return 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
AA - Annual Accounts 21 December 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 02 January 1998
363s - Annual Return 05 June 1997
288c - Notice of change of directors or secretaries or in their particulars 05 June 1997
AA - Annual Accounts 01 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
395 - Particulars of a mortgage or charge 04 April 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 28 February 1996
395 - Particulars of a mortgage or charge 17 October 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 15 November 1994
288 - N/A 20 September 1994
RESOLUTIONS - N/A 08 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 06 February 1994
287 - Change in situation or address of Registered Office 25 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1993
395 - Particulars of a mortgage or charge 22 April 1993
288 - N/A 01 November 1992
NEWINC - New incorporation documents 23 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2005 Outstanding

N/A

Fixed charge 09 July 2002 Fully Satisfied

N/A

All assets debenture 31 May 2002 Outstanding

N/A

Single debenture 25 March 1996 Fully Satisfied

N/A

Deed relating to the payment of a rent deposit 11 October 1995 Outstanding

N/A

Debenture 14 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.