PRINTECH DIGITAL LIMITED

Chase House Chase House, Chelmsford, CM2 0BN, Essex, United Kingdom
StatusDISSOLVED
Company No.06811046
CategoryPrivate Limited Company
Incorporated05 Feb 2009
Age15 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 10 months, 2 days

SUMMARY

PRINTECH DIGITAL LIMITED is an dissolved private limited company with number 06811046. It was incorporated 15 years, 4 months, 11 days ago, on 05 February 2009 and it was dissolved 11 years, 10 months, 2 days ago, on 14 August 2012. The company address is Chase House Chase House, Chelmsford, CM2 0BN, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nolan Ralph

Change date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: Chase House 70 Upper Chase Chelmsford Essex CM2 8BN

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nolan Ralph

Change date: 2010-02-04

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed nolan ralph

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed simon charles brown

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 09/02/09 gbp si 25@1=25 gbp ic 75/100

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 09/02/09 gbp si 49@1=49 gbp ic 26/75

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 09/02/09 gbp si 25@1=25 gbp ic 1/26

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary jpcors LIMITED

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john o'donnell

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mark daniel harris

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed peter john berry

Documents

View document PDF

Incorporation company

Date: 05 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 PORTCHESTER ROAD LIMITED

LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW

Number:06337748
Status:ACTIVE
Category:Private Limited Company

BAXENDALE ADVISORY LIMITED

RUNWAY EAST,LONDON,SE1 9RG

Number:08232067
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE ACADEMY TRUST

BROADCLYST COMMUNITY PRIMARY SCHOOL,EXETER,EX5 3JG

Number:07339625
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENROL YOURSELF LTD

GARES BARTON,LANGPORT,TA10 9DP

Number:10735976
Status:ACTIVE
Category:Private Limited Company

IB ENVIRONMENTAL SERVICES LTD

21 THE FLEET,LEICESTER,LE9 4DZ

Number:06867113
Status:ACTIVE
Category:Private Limited Company

INSPIRIA LIMITED

37 OPUS HOUSE,ST. ALBANS,AL1 3DB

Number:09206031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source