AUTOPRINT COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

AUTOPRINT COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02038317

Incorporation date

16/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atherton Bailey Arundel House, 1 Amberley Court, Whitworth Road Crawley, West Sussex Rh117xlCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon14/03/2010
Final Gazette dissolved following liquidation
dot icon14/12/2009
Notice of final account prior to dissolution
dot icon01/03/2007
Registered office changed on 02/03/07 from: 3-4 the courtyard east park crawley west sussex RH10 6AG
dot icon04/03/2004
Appointment of a liquidator
dot icon29/07/2001
Registered office changed on 30/07/01 from: 8/9 kingsland court three bridges road crawley west sussex RH10 1HL
dot icon30/11/1999
Administrator's abstract of receipts and payments
dot icon04/10/1999
Order of court to wind up
dot icon04/10/1999
Notice of discharge of Administration Order
dot icon03/10/1999
Order of court to wind up
dot icon25/07/1999
Administrator's abstract of receipts and payments
dot icon07/02/1999
Administrator's abstract of receipts and payments
dot icon16/08/1998
Administrator's abstract of receipts and payments
dot icon22/04/1998
Statement of administrator's proposal
dot icon29/01/1998
Registered office changed on 30/01/98 from: prentis chambers 37 earl street maidstone kent ME14 1PF
dot icon28/01/1998
Administration Order
dot icon28/01/1998
Notice of Administration Order
dot icon03/07/1997
Accounts for a small company made up to 1996-11-30
dot icon16/04/1997
Director resigned
dot icon05/02/1997
Return made up to 31/01/97; full list of members
dot icon05/02/1997
Secretary's particulars changed;director resigned
dot icon13/05/1996
Particulars of mortgage/charge
dot icon11/05/1996
Accounts for a small company made up to 1995-11-30
dot icon12/02/1996
Return made up to 31/01/96; no change of members
dot icon28/12/1995
Certificate of change of name
dot icon09/08/1995
Accounts for a small company made up to 1994-11-30
dot icon15/02/1995
Return made up to 31/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/05/1994
Accounts for a small company made up to 1993-11-30
dot icon15/02/1994
Registered office changed on 16/02/94 from: 420A streatham high road, london. SW16 3SN.
dot icon05/02/1994
Return made up to 31/01/94; full list of members
dot icon09/12/1993
Ad 29/04/93--------- £ si 90@1=90 £ ic 10/100
dot icon31/10/1993
Accounts for a small company made up to 1992-11-30
dot icon27/10/1993
Director resigned
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New secretary appointed;new director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
Secretary resigned;director resigned
dot icon27/10/1993
Director resigned
dot icon27/10/1993
Director resigned
dot icon23/09/1993
Director resigned
dot icon26/01/1993
Return made up to 31/01/93; full list of members
dot icon06/12/1992
Accounts for a small company made up to 1991-11-30
dot icon05/08/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon26/04/1992
Accounts for a small company made up to 1990-11-30
dot icon19/01/1992
Secretary resigned;new secretary appointed
dot icon19/01/1992
Return made up to 31/01/92; no change of members
dot icon06/03/1991
Accounts made up to 1990-03-31
dot icon06/03/1991
Return made up to 31/01/91; no change of members
dot icon23/12/1990
Particulars of mortgage/charge
dot icon07/10/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon26/09/1990
Registered office changed on 27/09/90 from: international house 26 creechurch lane london EC3A 5AS
dot icon26/09/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
Accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 13/01/90; full list of members
dot icon01/03/1989
Accounts made up to 1988-03-31
dot icon01/03/1989
Return made up to 14/01/89; full list of members
dot icon22/05/1988
Return made up to 28/12/87; full list of members
dot icon05/05/1988
Wd 28/03/88 ad 06/10/87--------- £ si 8@1=8 £ ic 2/10
dot icon05/04/1988
Registered office changed on 06/04/88 from: crown house 2 crown dale london SE19 3NQ
dot icon05/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1988
Accounts made up to 1987-03-31
dot icon04/04/1988
Resolutions
dot icon16/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Roger
Director
21/07/1992 - 04/08/1993
3
Boardman, Peter Thomas Bertram
Director
17/07/1992 - 14/10/1993
-
Thatcher, Brian Robin
Director
29/04/1993 - 31/01/1997
-
Devlin, John David
Director
29/04/1993 - Present
2
Withers, Paul Timothy
Director
29/04/1993 - Present
2

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 AUTOPRINT COMMUNICATIONS LIMITED

AUTOPRINT COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 16/07/1986 with the registered office located at Atherton Bailey Arundel House, 1 Amberley Court, Whitworth Road Crawley, West Sussex Rh117xl. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of AUTOPRINT COMMUNICATIONS LIMITED?

toggle

AUTOPRINT COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 16/07/1986 and dissolved on 14/03/2010.

Where is AUTOPRINT COMMUNICATIONS LIMITED located?

toggle

AUTOPRINT COMMUNICATIONS LIMITED is registered at Atherton Bailey Arundel House, 1 Amberley Court, Whitworth Road Crawley, West Sussex Rh117xl.

What does AUTOPRINT COMMUNICATIONS LIMITED do?

toggle

AUTOPRINT COMMUNICATIONS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for AUTOPRINT COMMUNICATIONS LIMITED?

toggle

The latest filing was on 14/03/2010: Final Gazette dissolved following liquidation.