Established in 2008, Surface Pattern Print Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Fletcher, James Matthew, Wills, Alexander Lewis Clifford, Wills, Alexandra Lewis Clifford, Rwl Registrars Limited, Wills, Roger David. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLS, Roger David | 12 December 2008 | 30 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, James Matthew | 31 March 2016 | - | 1 |
WILLS, Alexander Lewis Clifford | 12 December 2008 | 31 March 2016 | 1 |
WILLS, Alexandra Lewis Clifford | 12 December 2008 | 12 December 2008 | 1 |
RWL REGISTRARS LIMITED | 12 December 2008 | 12 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 April 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 04 April 2019 | |
DS01 - Striking off application by a company | 27 March 2019 | |
DISS16(SOAS) - N/A | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 09 September 2016 | |
RESOLUTIONS - N/A | 14 July 2016 | |
AP03 - Appointment of secretary | 13 July 2016 | |
TM02 - Termination of appointment of secretary | 13 July 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 22 September 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 19 December 2013 | |
CH03 - Change of particulars for secretary | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
CH01 - Change of particulars for director | 18 December 2013 | |
CH03 - Change of particulars for secretary | 18 December 2013 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 06 March 2013 | |
CH03 - Change of particulars for secretary | 06 March 2013 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
NEWINC - New incorporation documents | 12 December 2008 |