The Print & Cartridge Co. Ltd was founded on 17 September 2007 with its registered office in Christchurch, it's status is listed as "Active". We don't currently know the number of employees at this business. Watson, Catherine Margaret, Dickens, Jeanette Myfanwy, Miles, Jayne Ann, Dickens, Terence Leslie, Simmonds, Mark David are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKENS, Jeanette Myfanwy | 01 June 2010 | - | 1 |
MILES, Jayne Ann | 01 January 2015 | - | 1 |
DICKENS, Terence Leslie | 25 September 2007 | 01 June 2010 | 1 |
SIMMONDS, Mark David | 26 November 2009 | 01 September 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Catherine Margaret | 25 September 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 30 June 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 02 July 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 05 June 2015 | |
AP01 - Appointment of director | 21 April 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 29 June 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 25 September 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AD01 - Change of registered office address | 01 June 2010 | |
AP01 - Appointment of director | 01 June 2010 | |
SH01 - Return of Allotment of shares | 01 June 2010 | |
TM01 - Termination of appointment of director | 01 June 2010 | |
AP01 - Appointment of director | 27 November 2009 | |
AR01 - Annual Return | 06 November 2009 | |
AA - Annual Accounts | 03 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 October 2008 | |
363a - Annual Return | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
287 - Change in situation or address of Registered Office | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2007 | |
NEWINC - New incorporation documents | 17 September 2007 |