Based in Kent, Printmost (Southern) Ltd was registered on 16 July 1996, it's status in the Companies House registry is set to "Dissolved". Printmost (Southern) Ltd has one director listed as Conway, Dudley George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, Dudley George | 01 January 1997 | 11 January 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 August 2016 | |
DS01 - Striking off application by a company | 09 August 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AA01 - Change of accounting reference date | 21 June 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 15 June 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 26 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 16 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 November 2011 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH04 - Change of particulars for corporate secretary | 28 September 2010 | |
AA - Annual Accounts | 18 June 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 16 May 2007 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 24 April 2006 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 27 July 2003 | |
AA - Annual Accounts | 21 July 2003 | |
363s - Annual Return | 14 August 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 13 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2001 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 09 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1999 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 02 April 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
395 - Particulars of a mortgage or charge | 14 November 1998 | |
363s - Annual Return | 29 September 1998 | |
225 - Change of Accounting Reference Date | 01 July 1998 | |
AA - Annual Accounts | 17 October 1997 | |
363s - Annual Return | 31 July 1997 | |
288b - Notice of resignation of directors or secretaries | 15 July 1997 | |
225 - Change of Accounting Reference Date | 02 June 1997 | |
288a - Notice of appointment of directors or secretaries | 26 January 1997 | |
288a - Notice of appointment of directors or secretaries | 26 January 1997 | |
288 - N/A | 28 July 1996 | |
288 - N/A | 28 July 1996 | |
288 - N/A | 28 July 1996 | |
288 - N/A | 28 July 1996 | |
287 - Change in situation or address of Registered Office | 28 July 1996 | |
NEWINC - New incorporation documents | 16 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 05 November 1998 | Outstanding |
N/A |