About

Registered Number: 02386345
Date of Incorporation: 18/05/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 11 months ago)
Registered Address: Club Chambers, Museum Street, York, YO1 7DN

 

Promotional Identity Products Company Ltd was registered on 18 May 1989 and are based in York, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There is only one director listed for Promotional Identity Products Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORWOOD, Allison Marjorie N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 15 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 05 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 23 February 1996
363s - Annual Return 31 January 1995
AA - Annual Accounts 31 January 1995
AA - Annual Accounts 12 March 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 25 January 1993
395 - Particulars of a mortgage or charge 22 August 1992
RESOLUTIONS - N/A 06 August 1992
RESOLUTIONS - N/A 06 August 1992
RESOLUTIONS - N/A 06 August 1992
RESOLUTIONS - N/A 06 August 1992
AA - Annual Accounts 28 April 1992
363b - Annual Return 30 March 1992
363 - Annual Return 23 January 1991
AA - Annual Accounts 22 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1990
288 - N/A 19 September 1990
395 - Particulars of a mortgage or charge 03 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1989
MEM/ARTS - N/A 24 July 1989
CERTNM - Change of name certificate 17 July 1989
288 - N/A 17 July 1989
288 - N/A 17 July 1989
287 - Change in situation or address of Registered Office 17 July 1989
RESOLUTIONS - N/A 14 July 1989
NEWINC - New incorporation documents 18 May 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 August 1992 Outstanding

N/A

Legal charge 31 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.