Established in 1989, Tipografic Ltd are based in Wirral, it's status is listed as "Active". The company has 12 directors listed in the Companies House registry. We don't know the number of employees at Tipografic Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAMWELL, Peter Benjamin | 08 December 2017 | - | 1 |
COLE, Jillian Ruth | 02 September 2013 | - | 1 |
CORNELL, Jeffrey Raymond | N/A | - | 1 |
CORNELL, Valerie Ann | 02 September 2013 | - | 1 |
DAVEY, Gary | 08 December 2017 | - | 1 |
CORNELL, Katherine Anne | 02 September 2013 | 08 December 2017 | 1 |
DAVIDSON, Barry | 10 January 2006 | 30 September 2008 | 1 |
HEWITT, Derek | N/A | 30 May 2000 | 1 |
SPOWART, William Inglis | 01 June 2010 | 02 September 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Lesley | 01 June 2010 | - | 1 |
COLE, Stephen John | 30 April 2002 | 01 June 2010 | 1 |
THOMAS, Les | 15 November 2001 | 30 April 2002 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 10 September 2020 | |
MA - Memorandum and Articles | 01 September 2020 | |
RESOLUTIONS - N/A | 22 August 2020 | |
RESOLUTIONS - N/A | 22 August 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 23 March 2020 | |
MR04 - N/A | 07 February 2020 | |
MR01 - N/A | 20 December 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 25 April 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 26 April 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
AP01 - Appointment of director | 22 December 2017 | |
AP01 - Appointment of director | 22 December 2017 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 16 February 2017 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 24 February 2016 | |
MR04 - N/A | 17 September 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 27 February 2015 | |
MR01 - N/A | 10 December 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AP01 - Appointment of director | 16 September 2013 | |
AP01 - Appointment of director | 16 September 2013 | |
AP01 - Appointment of director | 16 September 2013 | |
TM01 - Termination of appointment of director | 13 September 2013 | |
MR04 - N/A | 06 June 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 05 May 2011 | |
RESOLUTIONS - N/A | 03 February 2011 | |
RESOLUTIONS - N/A | 06 August 2010 | |
RESOLUTIONS - N/A | 06 August 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AP01 - Appointment of director | 02 June 2010 | |
AP03 - Appointment of secretary | 01 June 2010 | |
TM02 - Termination of appointment of secretary | 01 June 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH03 - Change of particulars for secretary | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 26 February 2008 | |
AA - Annual Accounts | 21 July 2007 | |
363s - Annual Return | 16 July 2007 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 12 May 2005 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 12 February 2004 | |
363s - Annual Return | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
287 - Change in situation or address of Registered Office | 20 May 2003 | |
AA - Annual Accounts | 31 December 2002 | |
128(4) - Notice of assignment of name or new name to any class of shares | 01 November 2002 | |
128(3) - Statement of particulars of variation of rights attached to shares | 01 November 2002 | |
AA - Annual Accounts | 14 October 2002 | |
363s - Annual Return | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
AUD - Auditor's letter of resignation | 18 September 2001 | |
AUD - Auditor's letter of resignation | 21 August 2001 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 21 June 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 02 May 2000 | |
363s - Annual Return | 09 August 1999 | |
395 - Particulars of a mortgage or charge | 10 April 1999 | |
AA - Annual Accounts | 10 March 1999 | |
AA - Annual Accounts | 20 November 1998 | |
363s - Annual Return | 16 June 1998 | |
395 - Particulars of a mortgage or charge | 04 November 1997 | |
363s - Annual Return | 30 May 1997 | |
AA - Annual Accounts | 17 March 1997 | |
363s - Annual Return | 12 April 1996 | |
AA - Annual Accounts | 27 February 1996 | |
363s - Annual Return | 30 April 1995 | |
AA - Annual Accounts | 24 March 1995 | |
363s - Annual Return | 12 May 1994 | |
AA - Annual Accounts | 16 March 1994 | |
288 - N/A | 11 May 1993 | |
363s - Annual Return | 27 April 1993 | |
AA - Annual Accounts | 17 February 1993 | |
363s - Annual Return | 12 May 1992 | |
AA - Annual Accounts | 11 March 1992 | |
AA - Annual Accounts | 08 August 1991 | |
363a - Annual Return | 27 July 1991 | |
363 - Annual Return | 19 February 1991 | |
395 - Particulars of a mortgage or charge | 23 May 1990 | |
RESOLUTIONS - N/A | 26 April 1990 | |
288 - N/A | 26 April 1990 | |
287 - Change in situation or address of Registered Office | 26 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 February 1990 | |
395 - Particulars of a mortgage or charge | 19 February 1990 | |
287 - Change in situation or address of Registered Office | 25 May 1989 | |
288 - N/A | 25 May 1989 | |
NEWINC - New incorporation documents | 26 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2019 | Fully Satisfied |
N/A |
A registered charge | 03 December 2014 | Fully Satisfied |
N/A |
All assets debenture | 23 January 2001 | Outstanding |
N/A |
Fixed charge over book debts | 06 April 1999 | Fully Satisfied |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 03 November 1997 | Fully Satisfied |
N/A |
Single debenture | 21 May 1990 | Outstanding |
N/A |
Single debenture | 14 February 1990 | Fully Satisfied |
N/A |