About

Registered Number: 05756918
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2014 (9 years and 8 months ago)
Registered Address: 6 Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire, NG7 1TN

 

Founded in 2006, Printexpress 2000 Print & Copy Centre Ltd have registered office in Nottingham, Nottinghamshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed as Pitchford, Amanda Jane, Pitchford, Denis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITCHFORD, Denis 27 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PITCHFORD, Amanda Jane 27 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 May 2014
LIQ MISC - N/A 05 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2013
4.40 - N/A 05 July 2013
4.68 - Liquidator's statement of receipts and payments 04 July 2013
RESOLUTIONS - N/A 06 June 2012
4.20 - N/A 06 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 25 May 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
225 - Change of Accounting Reference Date 12 September 2007
363s - Annual Return 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
395 - Particulars of a mortgage or charge 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.