T.G.S. Print Finishers Ltd was registered on 05 May 2009 and has its registered office in Kent, it's status is listed as "Dissolved". The companies directors are listed as Fahy, Anthony, Manning, Gary Iain, Saxby, Sheryl at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAHY, Anthony | 05 May 2009 | - | 1 |
MANNING, Gary Iain | 05 May 2009 | - | 1 |
SAXBY, Sheryl | 05 May 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 September 2019 | |
LIQ14 - N/A | 21 June 2019 | |
LIQ03 - N/A | 15 November 2018 | |
LIQ03 - N/A | 07 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 September 2015 | |
AD01 - Change of registered office address | 18 September 2015 | |
RESOLUTIONS - N/A | 14 September 2015 | |
4.20 - N/A | 14 September 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 29 May 2015 | |
MR04 - N/A | 24 February 2015 | |
MR01 - N/A | 02 February 2015 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AA - Annual Accounts | 12 July 2013 | |
AR01 - Annual Return | 17 June 2013 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 03 June 2012 | |
CH01 - Change of particulars for director | 03 June 2012 | |
CH01 - Change of particulars for director | 03 June 2012 | |
CH01 - Change of particulars for director | 03 June 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 10 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 June 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AA01 - Change of accounting reference date | 21 May 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2009 | |
NEWINC - New incorporation documents | 05 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2015 | Outstanding |
N/A |
Supplemental chattel mortgage | 22 October 2012 | Fully Satisfied |
N/A |
Debenture | 24 November 2009 | Outstanding |
N/A |