About

Registered Number: 04603799
Date of Incorporation: 28/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: 11 Donnington Lodge, 18 Westcliffe Road, Southport, PR8 2BN

 

Prince Publications Ltd was registered on 28 November 2002 with its registered office in Southport, it has a status of "Dissolved". There is one director listed as Williamson, Michelle for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Michelle 29 November 2002 15 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 17 June 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 25 December 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AD01 - Change of registered office address 02 May 2013
AA01 - Change of accounting reference date 28 March 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 21 December 2012
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AA01 - Change of accounting reference date 30 September 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 06 December 2003
225 - Change of Accounting Reference Date 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.