ACTION PRINT LIMITED

Register to unlock more data on OkredoRegister

ACTION PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02260129

Incorporation date

18/05/1988

Size

Unreported

Contacts

Registered address

Registered address

Bridge House, River Side North, Bewdley DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1988)
dot icon13/06/2012
Final Gazette dissolved following liquidation
dot icon13/03/2012
Notice of move from Administration to Dissolution on 2012-02-22
dot icon03/10/2011
Administrator's progress report to 2011-08-27
dot icon08/05/2011
Statement of administrator's proposal
dot icon10/03/2011
Registered office address changed from Unit 2 Brimscombe Port Business Park Brimscombe Stroud, Glos GL5 2QN on 2011-03-11
dot icon10/03/2011
Appointment of an administrator
dot icon01/12/2010
Appointment of Mr William Andrew Ferguson as a director
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/11/2010
Termination of appointment of Adrian Herbert as a director
dot icon08/11/2010
Termination of appointment of Peter Neale as a director
dot icon08/11/2010
Termination of appointment of Anthony Cullimore as a director
dot icon08/11/2010
Termination of appointment of Adrian Herbert as a secretary
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon16/12/2009
Director's details changed for Peter John Neale on 2009-12-01
dot icon16/12/2009
Director's details changed for Anthony Roy Cullimore on 2009-12-01
dot icon16/12/2009
Director's details changed for Adrian Peter Herbert on 2009-12-01
dot icon06/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/01/2009
Appointment Terminated Director john hannis
dot icon02/12/2008
Return made up to 02/12/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/01/2008
Return made up to 02/12/07; full list of members
dot icon08/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/05/2007
Resolutions
dot icon08/05/2007
£ ic 2500/2000 10/04/07 £ sr 500@1=500
dot icon26/04/2007
Director resigned
dot icon13/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon20/12/2006
Return made up to 02/12/06; full list of members
dot icon01/10/2006
Certificate of change of name
dot icon25/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/01/2006
Return made up to 02/12/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/12/2004
Return made up to 02/12/04; full list of members
dot icon06/12/2004
Particulars of contract relating to shares
dot icon06/12/2004
Ad 01/10/04--------- £ si 500@1=500 £ ic 2000/2500
dot icon14/11/2004
New director appointed
dot icon05/08/2004
Particulars of mortgage/charge
dot icon29/04/2004
Accounts for a small company made up to 2003-09-30
dot icon13/12/2003
Return made up to 02/12/03; full list of members
dot icon16/05/2003
Accounts for a small company made up to 2002-09-30
dot icon29/12/2002
Return made up to 02/12/02; full list of members
dot icon29/12/2002
Director's particulars changed
dot icon04/06/2002
Accounts for a small company made up to 2001-09-30
dot icon30/12/2001
Return made up to 02/12/01; full list of members
dot icon30/12/2001
Registered office changed on 31/12/01
dot icon17/12/2000
Return made up to 02/12/00; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-09-30
dot icon24/02/2000
Accounts for a small company made up to 1999-09-30
dot icon03/01/2000
Return made up to 02/12/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-09-30
dot icon09/12/1998
Return made up to 02/12/98; no change of members
dot icon17/06/1998
Director's particulars changed
dot icon16/03/1998
Accounts for a small company made up to 1997-09-30
dot icon09/12/1997
Return made up to 02/12/97; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-09-30
dot icon10/12/1996
Return made up to 02/12/96; full list of members
dot icon22/05/1996
Accounts for a small company made up to 1995-09-30
dot icon18/12/1995
Return made up to 02/12/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 02/12/94; no change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-09-30
dot icon20/12/1993
Return made up to 02/12/93; full list of members
dot icon20/12/1993
Secretary's particulars changed
dot icon27/09/1993
Director's particulars changed
dot icon20/04/1993
Accounts for a small company made up to 1992-09-30
dot icon17/02/1993
Secretary's particulars changed;director's particulars changed
dot icon17/02/1993
Registered office changed on 18/02/93 from: 39 the beagles cashes green stroud glos gl 54S
dot icon26/01/1993
Director's particulars changed
dot icon13/12/1992
Return made up to 02/12/92; full list of members
dot icon22/07/1992
Accounts for a small company made up to 1991-09-30
dot icon08/12/1991
Return made up to 02/12/91; no change of members
dot icon06/11/1991
Director's particulars changed
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon25/02/1991
Accounts for a small company made up to 1990-09-30
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon10/01/1990
Return made up to 02/12/89; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1989-09-30
dot icon01/11/1988
Wd 20/10/88 ad 01/10/88--------- £ si 1998@1=1998 £ ic 2/2000
dot icon25/10/1988
Accounting reference date notified as 30/09
dot icon05/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1988
Registered office changed on 06/06/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon18/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullimore, Anthony Roy
Director
01/10/2004 - 22/10/2010
-
Ferguson, William Andrew
Director
01/12/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION PRINT LIMITED

ACTION PRINT LIMITED is an(a) Dissolved company incorporated on 18/05/1988 with the registered office located at Bridge House, River Side North, Bewdley DY12 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ACTION PRINT LIMITED?

toggle

ACTION PRINT LIMITED is currently Dissolved. It was registered on 18/05/1988 and dissolved on 13/06/2012.

Where is ACTION PRINT LIMITED located?

toggle

ACTION PRINT LIMITED is registered at Bridge House, River Side North, Bewdley DY12 1AB.

What does ACTION PRINT LIMITED do?

toggle

ACTION PRINT LIMITED operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for ACTION PRINT LIMITED?

toggle

The latest filing was on 13/06/2012: Final Gazette dissolved following liquidation.