Established in 1995, Printmasters (Western) Ltd have registered office in the United Kingdom, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This business has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Malcolm Paul | 28 June 1995 | 30 September 2009 | 1 |
FREEMAN, Theresa Irene | 28 June 1995 | 30 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARDELL, Julie Elizabeth Anne | 22 September 1995 | 12 July 2006 | 1 |
FREEMAN, Theresa | 12 June 2006 | 30 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 September 2015 | |
L64.07 - Release of Official Receiver | 11 June 2015 | |
COCOMP - Order to wind up | 02 May 2014 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
TM02 - Termination of appointment of secretary | 13 November 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 15 July 2011 | |
CH03 - Change of particulars for secretary | 15 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH03 - Change of particulars for secretary | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 17 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 06 July 2007 | |
123 - Notice of increase in nominal capital | 04 June 2007 | |
AA - Annual Accounts | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
363a - Annual Return | 13 July 2006 | |
288a - Notice of appointment of directors or secretaries | 13 July 2006 | |
288b - Notice of resignation of directors or secretaries | 13 July 2006 | |
AA - Annual Accounts | 19 June 2006 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 16 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2001 | |
395 - Particulars of a mortgage or charge | 12 February 2001 | |
363s - Annual Return | 01 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2000 | |
AA - Annual Accounts | 17 March 2000 | |
363s - Annual Return | 08 September 1999 | |
AA - Annual Accounts | 08 April 1999 | |
363s - Annual Return | 21 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 1998 | |
AA - Annual Accounts | 11 June 1998 | |
363s - Annual Return | 23 July 1997 | |
AA - Annual Accounts | 13 March 1997 | |
363s - Annual Return | 11 July 1996 | |
395 - Particulars of a mortgage or charge | 03 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 1995 | |
288 - N/A | 09 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 September 1995 | |
288 - N/A | 20 July 1995 | |
288 - N/A | 20 July 1995 | |
NEWINC - New incorporation documents | 28 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 06 February 2001 | Fully Satisfied |
N/A |
Debenture | 21 June 1996 | Fully Satisfied |
N/A |