Printstore (88) Ltd was registered on 25 September 2006 with its registered office in Surrey. Currently we aren't aware of the number of employees at the this company. Ames, Stephen, Clarke, Gerard, Donoghue, Brendan, Pickard, Benjamin Predish are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMES, Stephen | 25 September 2006 | - | 1 |
CLARKE, Gerard | 25 September 2006 | 31 August 2020 | 1 |
DONOGHUE, Brendan | 25 September 2006 | 31 August 2020 | 1 |
PICKARD, Benjamin Predish | 01 December 2016 | 31 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 09 September 2020 | |
TM02 - Termination of appointment of secretary | 08 September 2020 | |
TM01 - Termination of appointment of director | 08 September 2020 | |
TM01 - Termination of appointment of director | 08 September 2020 | |
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
RP04CS01 - N/A | 21 May 2018 | |
CH03 - Change of particulars for secretary | 09 February 2018 | |
CH01 - Change of particulars for director | 09 February 2018 | |
CH01 - Change of particulars for director | 09 February 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
AP01 - Appointment of director | 15 December 2017 | |
CS01 - N/A | 09 October 2017 | |
SH01 - Return of Allotment of shares | 05 October 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 October 2017 | |
RESOLUTIONS - N/A | 03 October 2017 | |
AA - Annual Accounts | 06 March 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 14 June 2016 | |
MR01 - N/A | 09 November 2015 | |
MR01 - N/A | 09 November 2015 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AD01 - Change of registered office address | 01 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AD01 - Change of registered office address | 30 June 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
NEWINC - New incorporation documents | 25 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2015 | Outstanding |
N/A |
A registered charge | 06 November 2015 | Outstanding |
N/A |