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