Having been setup in 1999, The Print Warehouse (Cheltenham) Ltd has its registered office in Stroud in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. Angus, Iain George Bagrie is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANGUS, Iain George Bagrie | 25 June 1999 | 14 February 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
AR01 - Annual Return | 15 May 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 13 May 2014 | |
CH03 - Change of particulars for secretary | 13 May 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 20 September 2011 | |
CH03 - Change of particulars for secretary | 21 June 2011 | |
AA - Annual Accounts | 31 March 2011 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 24 March 2010 | |
363a - Annual Return | 04 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
287 - Change in situation or address of Registered Office | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363a - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 22 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2003 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 01 May 2003 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 20 May 2002 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 23 May 2000 | |
225 - Change of Accounting Reference Date | 28 February 2000 | |
287 - Change in situation or address of Registered Office | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
CERTNM - Change of name certificate | 02 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 01 July 1999 | |
NEWINC - New incorporation documents | 10 May 1999 |