Printech Circuit Laboratories Ltd was registered on 06 June 1980, it has a status of "Active". This company currently employs 21-50 people. Printech Circuit Laboratories Ltd has 8 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOON, Mark Anthony | 19 May 2003 | - | 1 |
POTTS, Nicholas Robert | 01 July 2017 | - | 1 |
HOMES OF DISTINCTION LIMITED | N/A | 01 December 1996 | 1 |
POTTS, Nicholas Robert | 22 March 2004 | 23 February 2005 | 1 |
WEEKS, Frederick William | 01 December 1996 | 03 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COXALL, Karen | 20 March 2004 | - | 1 |
POTTS, Patricia Anne | 04 March 1994 | - | 1 |
BROWN, Michael Charles | N/A | 04 March 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
MR01 - N/A | 02 June 2020 | |
CS01 - N/A | 09 December 2019 | |
CH01 - Change of particulars for director | 09 December 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 12 December 2018 | |
AA - Annual Accounts | 20 April 2018 | |
CH01 - Change of particulars for director | 13 December 2017 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 24 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
MR04 - N/A | 26 July 2017 | |
CS01 - N/A | 05 January 2017 | |
MR01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AA01 - Change of accounting reference date | 23 April 2014 | |
AR01 - Annual Return | 19 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2013 | |
AA - Annual Accounts | 02 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2013 | |
MG01 - Particulars of a mortgage or charge | 21 March 2013 | |
AR01 - Annual Return | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH03 - Change of particulars for secretary | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 03 March 2008 | |
363a - Annual Return | 02 May 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 24 May 2005 | |
363s - Annual Return | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2004 | |
395 - Particulars of a mortgage or charge | 17 June 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 March 2004 | |
363s - Annual Return | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 July 2003 | |
AA - Annual Accounts | 08 June 2003 | |
363s - Annual Return | 21 May 2003 | |
288b - Notice of resignation of directors or secretaries | 21 May 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
RESOLUTIONS - N/A | 05 August 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 17 May 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 24 February 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 11 March 1999 | |
287 - Change in situation or address of Registered Office | 15 January 1999 | |
395 - Particulars of a mortgage or charge | 07 July 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
AA - Annual Accounts | 07 May 1997 | |
363s - Annual Return | 15 December 1996 | |
AA - Annual Accounts | 03 April 1996 | |
363s - Annual Return | 10 January 1996 | |
AA - Annual Accounts | 26 May 1995 | |
363s - Annual Return | 13 December 1994 | |
RESOLUTIONS - N/A | 05 May 1994 | |
RESOLUTIONS - N/A | 05 May 1994 | |
RESOLUTIONS - N/A | 05 May 1994 | |
AA - Annual Accounts | 05 May 1994 | |
288 - N/A | 25 April 1994 | |
363s - Annual Return | 12 December 1993 | |
363s - Annual Return | 24 February 1993 | |
AA - Annual Accounts | 14 February 1993 | |
363a - Annual Return | 16 December 1991 | |
AA - Annual Accounts | 11 December 1991 | |
395 - Particulars of a mortgage or charge | 22 July 1991 | |
287 - Change in situation or address of Registered Office | 11 February 1991 | |
AA - Annual Accounts | 15 January 1991 | |
363 - Annual Return | 15 January 1991 | |
395 - Particulars of a mortgage or charge | 18 December 1990 | |
395 - Particulars of a mortgage or charge | 02 October 1990 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 12 April 1990 | |
287 - Change in situation or address of Registered Office | 20 September 1989 | |
AA - Annual Accounts | 14 March 1989 | |
363 - Annual Return | 14 March 1989 | |
287 - Change in situation or address of Registered Office | 06 December 1988 | |
363 - Annual Return | 06 December 1988 | |
AC05 - N/A | 26 September 1988 | |
363 - Annual Return | 24 March 1987 | |
AA - Annual Accounts | 09 February 1987 | |
363 - Annual Return | 09 February 1987 | |
AA - Annual Accounts | 30 June 1986 | |
363 - Annual Return | 30 June 1986 | |
NEWINC - New incorporation documents | 06 June 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 May 2020 | Outstanding |
N/A |
A registered charge | 20 October 2016 | Outstanding |
N/A |
Chattels mortgage | 20 March 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 03 May 2011 | Fully Satisfied |
N/A |
Chattel mortgage | 28 October 2009 | Fully Satisfied |
N/A |
Chattels mortgage | 22 October 2004 | Fully Satisfied |
N/A |
Debenture | 13 June 2004 | Fully Satisfied |
N/A |
Chattel mortgage | 25 May 2004 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 02 July 1998 | Fully Satisfied |
N/A |
Legal charge | 05 July 1991 | Fully Satisfied |
N/A |
Charge and assignment | 04 December 1990 | Fully Satisfied |
N/A |
Debenture | 14 September 1990 | Fully Satisfied |
N/A |
Legal charge | 01 February 1984 | Fully Satisfied |
N/A |
Legal charge | 06 July 1983 | Fully Satisfied |
N/A |