About

Registered Number: 04941200
Date of Incorporation: 22/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 1 month ago)
Registered Address: T8-9 C/O D & A Hill, Brooke's Mill Armitage Bridge, Huddersfield, West Yorkshire, HD4 7NR

 

Prins Graphic Technologies Ltd was setup in 2003.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINS, Peter 23 October 2003 - 1
PRINS SPICHTINGER, Waltraud Margit 23 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 06 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 03 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 01 September 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 29 July 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 01 December 2004
287 - Change in situation or address of Registered Office 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.