Based in Bolton in Lancashire, The Print Shop (1982) Ltd was registered on 28 August 2002, it's status is listed as "Dissolved". The company has 4 directors listed in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASPINALL, Alan | 28 August 2002 | - | 1 |
ASPINALL, Kathleen | 04 September 2002 | 01 June 2013 | 1 |
BRABIN, Graham | 28 August 2002 | 02 September 2010 | 1 |
BRABIN, Kathleen | 28 August 2002 | 02 September 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 November 2018 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 24 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 16 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 November 2016 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AP01 - Appointment of director | 24 June 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
AD01 - Change of registered office address | 21 June 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AAMD - Amended Accounts | 22 February 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AAMD - Amended Accounts | 28 June 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 17 November 2010 | |
CH03 - Change of particulars for secretary | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
TM01 - Termination of appointment of director | 06 September 2010 | |
TM02 - Termination of appointment of secretary | 06 September 2010 | |
TM01 - Termination of appointment of director | 06 September 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363s - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 16 June 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 20 June 2007 | |
AA - Annual Accounts | 02 October 2006 | |
363s - Annual Return | 02 October 2006 | |
363s - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 31 August 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2002 | |
NEWINC - New incorporation documents | 28 August 2002 |