About

Registered Number: 04239326
Date of Incorporation: 22/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 9 months ago)
Registered Address: DAVID FINE & CO, Dolphin House 12 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

 

Scl Print Management Ltd was registered on 22 June 2001 and are based in Radlett in Hertfordshire, it's status is listed as "Dissolved". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 05 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 17 April 2013
CERTNM - Change of name certificate 19 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 07 April 2011
AD01 - Change of registered office address 15 December 2010
MG01 - Particulars of a mortgage or charge 06 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 05 July 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 10 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 22 July 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 16 July 2002
225 - Change of Accounting Reference Date 16 April 2002
395 - Particulars of a mortgage or charge 18 December 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 28 October 2010 Outstanding

N/A

All assets debenture 10 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.