About

Registered Number: 05348012
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 86 High Street, Carshalton, Surrey, SM5 3AE

 

Founded in 2005, Printer Services Ltd has its registered office in Carshalton, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCY, Mark Paul 31 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PEARCY, Helen 31 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 27 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363a - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.