About

Registered Number: 02652693
Date of Incorporation: 09/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Print 4 Ltd, 7 Dabell Avenue, Nottingham, NG6 8WA,

 

Print 4 Ltd was registered on 09 October 1991 and has its registered office in Nottingham, it's status is listed as "Active". We don't know the number of employees at the company. Moon, Ian Peter is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOON, Ian Peter N/A 26 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 11 October 2018
CS01 - N/A 16 October 2017
AD01 - Change of registered office address 16 October 2017
PSC07 - N/A 16 October 2017
MR04 - N/A 07 October 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 14 June 2017
CH01 - Change of particulars for director 19 January 2017
AA - Annual Accounts 05 December 2016
CH01 - Change of particulars for director 29 November 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 September 2015
MR04 - N/A 20 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 14 October 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 October 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 14 October 2011
SH03 - Return of purchase of own shares 05 August 2011
SH03 - Return of purchase of own shares 05 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
RESOLUTIONS - N/A 27 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 July 2011
RESOLUTIONS - N/A 18 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
353 - Register of members 15 October 2007
395 - Particulars of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 08 March 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 17 October 2006
395 - Particulars of a mortgage or charge 13 January 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 14 October 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 29 October 2003
RESOLUTIONS - N/A 17 May 2003
RESOLUTIONS - N/A 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
123 - Notice of increase in nominal capital 17 May 2003
395 - Particulars of a mortgage or charge 12 February 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 08 October 2002
RESOLUTIONS - N/A 04 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 28 October 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
RESOLUTIONS - N/A 28 September 1999
MEM/ARTS - N/A 28 September 1999
169 - Return by a company purchasing its own shares 28 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 19 November 1996
288 - N/A 22 April 1996
AA - Annual Accounts 28 November 1995
363x - Annual Return 22 November 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 October 1994
RESOLUTIONS - N/A 11 April 1994
MEM/ARTS - N/A 11 April 1994
CERTNM - Change of name certificate 31 March 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 07 October 1993
288 - N/A 12 November 1992
363x - Annual Return 01 November 1992
SA - Shares agreement 23 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 January 1992
SA - Shares agreement 18 December 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 18 December 1991
88(2)P - N/A 05 December 1991
88(2)P - N/A 05 December 1991
RESOLUTIONS - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1991
395 - Particulars of a mortgage or charge 29 November 1991
NEWINC - New incorporation documents 09 October 1991

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 February 2013 Fully Satisfied

N/A

Legal assignment 18 January 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 08 June 2007 Outstanding

N/A

Legal mortgage 29 March 2007 Outstanding

N/A

Debenture 06 March 2007 Outstanding

N/A

Chattel mortgage 12 January 2006 Fully Satisfied

N/A

Fixed and floating charge 11 February 2003 Fully Satisfied

N/A

Fixed and floating charge 26 June 2002 Fully Satisfied

N/A

Mortgage debenture 22 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.