About

Registered Number: 04077505
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: The Normans Run Lane, Rockland St. Mary, Norwich, NR14 7EZ

 

Based in Norwich, Quickprint Norwich Ltd was registered on 25 September 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXEY, Nicholas John 25 September 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 20 October 2014
AAMD - Amended Accounts 12 August 2014
AAMD - Amended Accounts 12 August 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AR01 - Annual Return 27 September 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AA - Annual Accounts 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AD01 - Change of registered office address 10 December 2012
CH03 - Change of particulars for secretary 07 December 2012
AA01 - Change of accounting reference date 03 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 05 January 2009
363a - Annual Return 31 December 2008
353 - Register of members 31 December 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 27 November 2001
225 - Change of Accounting Reference Date 23 October 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.