Sps Print Group Ltd was registered on 24 March 1998 and has its registered office in London, it's status is listed as "Dissolved". Sps Print Group Ltd has one director listed as Daniel, Martin John at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIEL, Martin John | 04 September 2014 | 29 February 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 April 2019 | |
AM10 - N/A | 04 January 2019 | |
AM23 - N/A | 04 January 2019 | |
AM10 - N/A | 11 December 2018 | |
AM19 - N/A | 23 November 2018 | |
AM10 - N/A | 25 June 2018 | |
MR05 - N/A | 27 January 2018 | |
MR05 - N/A | 27 January 2018 | |
MR05 - N/A | 27 January 2018 | |
AM02 - N/A | 15 January 2018 | |
CVA4 - N/A | 20 December 2017 | |
AM06 - N/A | 13 December 2017 | |
AM03 - N/A | 30 November 2017 | |
AD01 - Change of registered office address | 30 November 2017 | |
AM01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 07 August 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 28 June 2017 | |
CS01 - N/A | 13 June 2017 | |
MR01 - N/A | 09 June 2017 | |
SH01 - Return of Allotment of shares | 31 January 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AUD - Auditor's letter of resignation | 13 October 2016 | |
AR01 - Annual Return | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
1.1 - Report of meeting approving voluntary arrangement | 24 March 2016 | |
MR04 - N/A | 18 March 2016 | |
MR01 - N/A | 11 March 2016 | |
MR04 - N/A | 04 February 2016 | |
AA01 - Change of accounting reference date | 30 December 2015 | |
MR01 - N/A | 30 December 2015 | |
AR01 - Annual Return | 01 May 2015 | |
MR01 - N/A | 13 February 2015 | |
MR05 - N/A | 13 February 2015 | |
MR04 - N/A | 13 February 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AP01 - Appointment of director | 01 October 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 25 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG01 - Particulars of a mortgage or charge | 20 June 2012 | |
AR01 - Annual Return | 28 March 2012 | |
CH01 - Change of particulars for director | 28 March 2012 | |
CH03 - Change of particulars for secretary | 28 March 2012 | |
AA - Annual Accounts | 09 November 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH03 - Change of particulars for secretary | 09 April 2010 | |
AA - Annual Accounts | 16 January 2010 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
363a - Annual Return | 24 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
AA - Annual Accounts | 15 January 2009 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
AA - Annual Accounts | 01 November 2006 | |
RESOLUTIONS - N/A | 03 June 2006 | |
RESOLUTIONS - N/A | 03 June 2006 | |
RESOLUTIONS - N/A | 03 June 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 20 July 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
363s - Annual Return | 26 March 2004 | |
AA - Annual Accounts | 31 August 2003 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 16 September 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 13 September 2001 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 20 September 2000 | |
363s - Annual Return | 29 March 2000 | |
AA - Annual Accounts | 01 November 1999 | |
CERTNM - Change of name certificate | 14 September 1999 | |
363s - Annual Return | 24 April 1999 | |
287 - Change in situation or address of Registered Office | 20 August 1998 | |
395 - Particulars of a mortgage or charge | 06 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1998 | |
288b - Notice of resignation of directors or secretaries | 19 May 1998 | |
288b - Notice of resignation of directors or secretaries | 19 May 1998 | |
225 - Change of Accounting Reference Date | 19 May 1998 | |
287 - Change in situation or address of Registered Office | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
CERTNM - Change of name certificate | 11 May 1998 | |
RESOLUTIONS - N/A | 17 April 1998 | |
123 - Notice of increase in nominal capital | 17 April 1998 | |
NEWINC - New incorporation documents | 24 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 June 2017 | Outstanding |
N/A |
A registered charge | 09 March 2016 | Outstanding |
N/A |
A registered charge | 09 December 2015 | Fully Satisfied |
N/A |
A registered charge | 27 January 2015 | Fully Satisfied |
N/A |
Debenture | 19 June 2012 | Outstanding |
N/A |
Chattel mortgage | 14 July 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 29 June 1998 | Fully Satisfied |
N/A |