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