About

Registered Number: 03737433
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

The Print Connection (UK) Ltd was registered on 22 March 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Lucy Roberta 22 March 1999 03 July 2008 1
WHEELER, Jane Roberta 01 January 2002 25 April 2014 1
WHEELER, Robert Carr Ellison 22 March 1999 25 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 26 October 2015
4.68 - Liquidator's statement of receipts and payments 17 July 2015
AD01 - Change of registered office address 09 June 2014
RESOLUTIONS - N/A 06 June 2014
4.70 - N/A 06 June 2014
LIQ MISC RES - N/A 06 June 2014
LIQ MISC RES - N/A 06 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 02 September 2010
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 February 2009
287 - Change in situation or address of Registered Office 09 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 13 January 2006
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 March 2005
287 - Change in situation or address of Registered Office 21 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
225 - Change of Accounting Reference Date 13 May 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.