About

Registered Number: 05768527
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 4 Harry's Court, Coombe Road Moorgreen Industrial Estate, Moorgreen, Nottingham, NG16 3QU

 

Prosign Print & Production Ltd was registered on 04 April 2006. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Angela 04 April 2006 01 May 2012 1
PROSIGN PRINT & PRODUCTION LIMITED 12 May 2009 12 May 2009 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 02 January 2014
AD01 - Change of registered office address 26 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AP02 - Appointment of corporate director 01 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 21 August 2009
DISS40 - Notice of striking-off action discontinued 07 August 2009
363a - Annual Return 06 August 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 16 April 2008
MEM/ARTS - N/A 13 March 2008
CERTNM - Change of name certificate 06 March 2008
363a - Annual Return 27 September 2007
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.