About

Registered Number: 05175734
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS,

 

Having been setup in 2004, Professional Print Finishers Machinery Ltd have registered office in Hockley, it's status in the Companies House registry is set to "Dissolved". Professional Print Finishers Machinery Ltd has no directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 08 August 2014
MR04 - N/A 18 July 2014
AA - Annual Accounts 27 June 2014
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 19 August 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 12 April 2007
225 - Change of Accounting Reference Date 12 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 07 August 2006
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 26 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.