About

Registered Number: 02419890
Date of Incorporation: 05/09/1989 (34 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

 

Based in Southampton, Providence Print & Mailing Ltd was established in 1989, it's status at Companies House is "Liquidation". The current directors of this business are listed as Pack, Raymond John, Rogers, Andrew John, Dawes, Leslie Robert, Lefeuvre, Robert, Taylor, Graham, Wilson, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACK, Raymond John N/A - 1
ROGERS, Andrew John N/A - 1
DAWES, Leslie Robert N/A 22 March 2001 1
LEFEUVRE, Robert N/A 01 April 2012 1
TAYLOR, Graham N/A 01 April 2012 1
WILSON, Michael John N/A 01 April 2012 1

Filing History

Document Type Date
MR04 - N/A 09 September 2020
MR04 - N/A 09 September 2020
AD01 - Change of registered office address 24 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2020
AM22 - N/A 12 August 2020
AM07 - N/A 29 June 2020
AM02 - N/A 30 May 2020
MR04 - N/A 21 May 2020
AM03 - N/A 12 May 2020
AD01 - Change of registered office address 18 March 2020
AM01 - N/A 17 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 10 September 2018
AD01 - Change of registered office address 08 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 07 September 2016
CH03 - Change of particulars for secretary 01 June 2016
CH03 - Change of particulars for secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 23 April 2012
TM01 - Termination of appointment of director 22 April 2012
TM01 - Termination of appointment of director 22 April 2012
TM01 - Termination of appointment of director 22 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 29 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 20 May 2009
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 21 September 2005
363a - Annual Return 08 December 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 19 September 2003
363a - Annual Return 04 September 2003
395 - Particulars of a mortgage or charge 02 May 2003
CERTNM - Change of name certificate 05 December 2002
363a - Annual Return 06 November 2002
363(353) - N/A 06 November 2002
363(190) - N/A 06 November 2002
AA - Annual Accounts 02 October 2002
169 - Return by a company purchasing its own shares 26 September 2002
395 - Particulars of a mortgage or charge 04 April 2002
363a - Annual Return 28 November 2001
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
AA - Annual Accounts 28 November 2000
363a - Annual Return 11 September 2000
363a - Annual Return 07 October 1999
AA - Annual Accounts 27 September 1999
AA - Annual Accounts 01 October 1998
363a - Annual Return 14 September 1998
AA - Annual Accounts 30 September 1997
363a - Annual Return 16 September 1997
AA - Annual Accounts 19 September 1996
363a - Annual Return 10 September 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 30 June 1994
287 - Change in situation or address of Registered Office 19 April 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 28 July 1992
363a - Annual Return 24 September 1991
AA - Annual Accounts 07 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1991
RESOLUTIONS - N/A 28 January 1991
RESOLUTIONS - N/A 28 January 1991
123 - Notice of increase in nominal capital 28 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1990
RESOLUTIONS - N/A 24 October 1990
RESOLUTIONS - N/A 24 October 1990
123 - Notice of increase in nominal capital 24 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 1990
RESOLUTIONS - N/A 22 October 1990
RESOLUTIONS - N/A 22 October 1990
RESOLUTIONS - N/A 23 November 1989
RESOLUTIONS - N/A 23 November 1989
123 - Notice of increase in nominal capital 23 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1989
MEM/ARTS - N/A 26 October 1989
288 - N/A 26 October 1989
287 - Change in situation or address of Registered Office 26 October 1989
CERTNM - Change of name certificate 16 October 1989
NEWINC - New incorporation documents 05 September 1989

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 October 2010 Outstanding

N/A

Deposit agreement to secure own liabilites 13 March 2009 Fully Satisfied

N/A

Debenture deed 24 April 2003 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 21 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.