About

Registered Number: 03225420
Date of Incorporation: 16/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: 12 Hatherley Road, Sidcup, Kent, DA14 4DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Dudley George 01 January 1997 11 January 1999 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.