About

Registered Number: 04209201
Date of Incorporation: 01/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: STAR HOUSE, 81a High Road, Benfleet, Essex, SS7 5LN

 

Based in Benfleet, Print Control Ltd was founded on 01 May 2001, it has a status of "Dissolved". We don't know the number of employees at Print Control Ltd. Martinez, Susan Janice is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTINEZ, Susan Janice 01 May 2001 29 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 25 April 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 03 March 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 14 August 2002
225 - Change of Accounting Reference Date 18 March 2002
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.