About

Registered Number: 05465240
Date of Incorporation: 26/05/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (10 years and 4 months ago)
Registered Address: Rushtons Insolvency Practitioners 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Based in Shipley, West Yorkshire, Print Point Ltd was setup in 2005, it has a status of "Dissolved". We don't know the number of employees at this company. The company has one director listed as Rajwadi, Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJWADI, Lynn 15 June 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2014
4.68 - Liquidator's statement of receipts and payments 19 November 2013
1.4 - Notice of completion of voluntary arrangement 10 October 2012
AD01 - Change of registered office address 09 October 2012
RESOLUTIONS - N/A 08 October 2012
4.20 - N/A 08 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2012
AR01 - Annual Return 07 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 March 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 04 May 2011
1.1 - Report of meeting approving voluntary arrangement 26 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 31 March 2007
287 - Change in situation or address of Registered Office 29 August 2006
363a - Annual Return 23 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.