Safeprint Ltd was founded on 09 February 1983 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". This organisation has 5 directors. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY PLAYFAIR, Janet Elizabeth | 01 June 1993 | - | 1 |
CORNELL, David Ward | N/A | 01 June 1993 | 1 |
HUMBY TECK, Caroline Lesley | N/A | 17 November 2001 | 1 |
JONES, Glyn | N/A | 12 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLES, Charles Roberts | 12 September 2008 | 22 September 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 August 2020 | |
LIQ13 - N/A | 27 May 2020 | |
LIQ03 - N/A | 06 April 2020 | |
AD01 - Change of registered office address | 13 February 2019 | |
RESOLUTIONS - N/A | 12 February 2019 | |
LIQ01 - N/A | 12 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 February 2019 | |
MR04 - N/A | 17 November 2018 | |
MR04 - N/A | 17 November 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 02 July 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 13 September 2016 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AR01 - Annual Return | 03 February 2012 | |
TM02 - Termination of appointment of secretary | 03 February 2012 | |
TM02 - Termination of appointment of secretary | 17 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AA01 - Change of accounting reference date | 30 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 January 2010 | |
AR01 - Annual Return | 03 December 2009 | |
AA - Annual Accounts | 03 November 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 10 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 16 September 2008 | |
288b - Notice of resignation of directors or secretaries | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 16 September 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 14 April 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 12 November 2004 | |
AA - Annual Accounts | 03 March 2004 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 04 March 2002 | |
287 - Change in situation or address of Registered Office | 27 February 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 16 March 2001 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 16 August 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 03 September 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 13 August 1997 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 27 August 1996 | |
AA - Annual Accounts | 28 February 1996 | |
363s - Annual Return | 15 September 1995 | |
AA - Annual Accounts | 26 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 16 August 1994 | |
363s - Annual Return | 21 October 1993 | |
288 - N/A | 09 September 1993 | |
AA - Annual Accounts | 31 August 1993 | |
AA - Annual Accounts | 10 September 1992 | |
363s - Annual Return | 20 August 1992 | |
AA - Annual Accounts | 05 March 1992 | |
363b - Annual Return | 11 September 1991 | |
AA - Annual Accounts | 14 January 1991 | |
363a - Annual Return | 14 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 1990 | |
395 - Particulars of a mortgage or charge | 03 July 1990 | |
AA - Annual Accounts | 18 May 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 April 1990 | |
288 - N/A | 07 February 1990 | |
363 - Annual Return | 08 December 1989 | |
AA - Annual Accounts | 14 February 1989 | |
363 - Annual Return | 02 November 1988 | |
AA - Annual Accounts | 09 August 1988 | |
363 - Annual Return | 09 August 1988 | |
363 - Annual Return | 16 June 1987 | |
288 - N/A | 02 June 1987 | |
287 - Change in situation or address of Registered Office | 29 May 1987 | |
AA - Annual Accounts | 27 November 1986 | |
NEWINC - New incorporation documents | 09 February 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 13 January 2010 | Fully Satisfied |
N/A |
Legal charge | 02 October 2008 | Fully Satisfied |
N/A |
Debenture | 19 June 1990 | Fully Satisfied |
N/A |
Mortgage | 15 March 1985 | Fully Satisfied |
N/A |