PRINT IT (NOTT'M) LIMITED

Register to unlock more data on OkredoRegister

PRINT IT (NOTT'M) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02382270

Incorporation date

09/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regent House, Clinton Avenue, Nottingham NG5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1989)
dot icon15/08/2013
Final Gazette dissolved following liquidation
dot icon15/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2012
Liquidators' statement of receipts and payments to 2012-11-26
dot icon18/06/2012
Insolvency filing
dot icon18/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-05-26
dot icon15/12/2011
Liquidators' statement of receipts and payments to 2011-11-26
dot icon27/10/2011
Appointment of a voluntary liquidator
dot icon27/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon14/12/2010
Liquidators' statement of receipts and payments to 2010-11-26
dot icon13/06/2010
Liquidators' statement of receipts and payments to 2010-05-26
dot icon01/06/2009
Statement of affairs with form 4.19
dot icon01/06/2009
Appointment of a voluntary liquidator
dot icon01/06/2009
Resolutions
dot icon10/05/2009
Registered office changed on 11/05/2009 from newstead house pelham road nottingham nottinghamshire NG5 1AP
dot icon29/04/2009
Appointment Terminated Secretary amanda dennis
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/06/2008
Return made up to 10/05/08; full list of members
dot icon28/05/2008
Director's Change of Particulars / ian hawkins / 01/10/2007 / HouseName/Number was: , now: 9A; Street was: 6 drummond road, now: high lane east; Area was: , now: west hallam; Post Code was: DE7 5HA, now: DE7 6HW
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 10/05/07; no change of members
dot icon14/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/08/2006
Director's particulars changed
dot icon21/06/2006
Return made up to 10/05/06; full list of members
dot icon29/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/08/2005
Director resigned
dot icon25/05/2005
Return made up to 10/05/05; full list of members
dot icon16/05/2005
Particulars of mortgage/charge
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 10/05/04; full list of members
dot icon15/04/2004
Ad 01/01/04--------- £ si 100@1=100 £ ic 100/200
dot icon21/01/2004
Registered office changed on 22/01/04 from: herbert robinson unit 1 elizabeth court manners industrial estate ilkeston DE7 8EF
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
New director appointed
dot icon29/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Particulars of mortgage/charge
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/07/2003
Return made up to 10/05/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
New secretary appointed
dot icon06/06/2002
Return made up to 10/05/02; full list of members
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/05/2001
Return made up to 10/05/01; full list of members
dot icon23/05/2001
Director's particulars changed
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/06/2000
Accounts for a small company made up to 1999-03-31
dot icon01/06/2000
Return made up to 10/05/00; full list of members
dot icon10/02/2000
Accounts for a small company made up to 1998-03-31
dot icon03/07/1999
Return made up to 10/05/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1997-03-31
dot icon18/06/1998
Return made up to 10/05/98; full list of members
dot icon18/06/1998
Secretary's particulars changed;director's particulars changed
dot icon02/06/1997
Return made up to 10/05/97; no change of members
dot icon02/06/1997
Registered office changed on 03/06/97
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Return made up to 10/05/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/05/1995
Return made up to 10/05/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Secretary's particulars changed
dot icon05/05/1994
Return made up to 10/05/94; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Return made up to 10/05/93; no change of members
dot icon19/05/1993
Director's particulars changed;director resigned
dot icon05/04/1993
Registered office changed on 06/04/93 from: thornfield house delamer road altrincham cheshire WA14 2NG
dot icon08/03/1993
Director resigned;new director appointed
dot icon15/02/1993
Accounts for a small company made up to 1992-03-31
dot icon18/01/1993
Director resigned
dot icon20/12/1992
Registered office changed on 21/12/92 from: unit 2 elizabeth court manners industrial estate ilkeston notts DE7 8EF
dot icon20/12/1992
New director appointed
dot icon09/06/1992
Return made up to 10/05/92; full list of members
dot icon14/01/1992
Accounts for a small company made up to 1991-03-31
dot icon14/01/1992
Accounts for a small company made up to 1990-03-31
dot icon17/10/1991
Return made up to 10/05/91; no change of members
dot icon08/10/1991
Registered office changed on 09/10/91 from: 12 kingsbridge way bramcote nottingham
dot icon08/10/1991
New director appointed
dot icon11/08/1991
Compulsory strike-off action has been discontinued
dot icon11/08/1991
Ad 20/06/89--------- £ si 98@1
dot icon11/08/1991
Registered office changed on 12/08/91 from: the warehouse 1 bailey street stapeford notts NG9 7BD
dot icon11/08/1991
Director resigned;new director appointed
dot icon11/08/1991
Return made up to 01/03/91; no change of members
dot icon11/08/1991
Return made up to 01/03/90; full list of members
dot icon01/07/1991
First Gazette notice for compulsory strike-off
dot icon03/12/1990
Certificate of change of name
dot icon26/09/1989
Registered office changed on 27/09/89 from: 8 pelham street ilkeston derbyshire DE7 8ER
dot icon26/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1989
Certificate of change of name
dot icon23/07/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Secretary resigned;director resigned
dot icon05/06/1989
Registered office changed on 06/06/89 from: suite 17 city business centre lower road london SE16 1AA
dot icon09/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Laurence Colin
Director
01/01/2004 - Present
11
Dennis, Amanda
Secretary
01/01/2004 - 25/03/2009
3
Beard, Kevin Andrew
Director
09/09/1991 - 31/05/1992
5
Mcguckin, Ian
Director
11/11/1992 - 12/11/1992
-
Hawkins, Robert
Secretary
21/11/2001 - 01/01/2004
-

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 PRINT IT (NOTT'M) LIMITED

PRINT IT (NOTT'M) LIMITED is an(a) Dissolved company incorporated on 09/05/1989 with the registered office located at Regent House, Clinton Avenue, Nottingham NG5 1AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRINT IT (NOTT'M) LIMITED?

toggle

PRINT IT (NOTT'M) LIMITED is currently Dissolved. It was registered on 09/05/1989 and dissolved on 15/08/2013.

Where is PRINT IT (NOTT'M) LIMITED located?

toggle

PRINT IT (NOTT'M) LIMITED is registered at Regent House, Clinton Avenue, Nottingham NG5 1AZ.

What does PRINT IT (NOTT'M) LIMITED do?

toggle

PRINT IT (NOTT'M) LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for PRINT IT (NOTT'M) LIMITED?

toggle

The latest filing was on 15/08/2013: Final Gazette dissolved following liquidation.