PRINT MANAGEMENT 123 LIMITED

Register to unlock more data on OkredoRegister

PRINT MANAGEMENT 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01971749

Incorporation date

16/12/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 4 Stanton Road Industrial Estate, Stanton Road, Southampton, Hants SO15 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1988)
dot icon06/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon22/12/2014
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Compulsory strike-off action has been discontinued
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/04/2014
First Gazette notice for compulsory strike-off
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Registered office address changed from Stanton Road Industrial Estate Unit 4 Southampton Hampshire SO15 4HU on 2011-01-14
dot icon01/06/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/05/2010
Compulsory strike-off action has been discontinued
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/04/2010
First Gazette notice for compulsory strike-off
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon28/01/2010
Certificate of change of name
dot icon28/01/2010
Change of name notice
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Return made up to 31/12/07; full list of members
dot icon02/07/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon02/07/2008
Amended accounts made up to 2007-03-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 31/12/06; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Secretary resigned;director resigned
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2005
Return made up to 31/12/04; full list of members
dot icon14/04/2004
-
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon05/05/2003
-
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon22/04/2002
-
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon01/08/2001
-
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon12/11/2000
-
dot icon05/06/2000
Director resigned
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon19/12/1999
Declaration of satisfaction of mortgage/charge
dot icon13/12/1999
Particulars of mortgage/charge
dot icon11/11/1999
Return made up to 31/12/98; full list of members
dot icon22/08/1999
£ ic 3/1 30/04/99 £ sr 2@1=2
dot icon09/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/06/1999
Memorandum and Articles of Association
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon08/05/1999
New secretary appointed;new director appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
Secretary resigned
dot icon08/05/1999
Director resigned
dot icon08/05/1999
Director resigned
dot icon11/04/1999
Auditor's resignation
dot icon05/04/1999
-
dot icon14/03/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon05/08/1998
Particulars of mortgage/charge
dot icon30/06/1998
Return made up to 31/12/97; no change of members
dot icon30/06/1998
Location of register of members
dot icon30/06/1998
Director's particulars changed
dot icon05/01/1998
-
dot icon21/04/1997
Registered office changed on 22/04/97 from: abacus house 1 spring crescent portswood southampton SO17 2FZ
dot icon23/12/1996
Full accounts made up to 1996-02-28
dot icon23/12/1996
Return made up to 31/12/96; no change of members
dot icon03/09/1996
Return made up to 31/12/95; full list of members
dot icon03/09/1996
Return made up to 31/12/94; no change of members
dot icon17/01/1996
Registered office changed on 18/01/96 from: 21-22 carlton place southampton hampshire SO1 2DY
dot icon01/01/1996
Full accounts made up to 1995-02-28
dot icon08/05/1995
Auditor's resignation
dot icon07/01/1995
Registered office changed on 08/01/95 from: c/o langdowns, C.A. abbey walk church street romsey, hamps. SO51 8BT
dot icon02/01/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
-
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon30/03/1993
-
dot icon14/03/1993
New director appointed
dot icon07/03/1993
Return made up to 31/12/92; full list of members
dot icon07/03/1993
Registered office changed on 08/03/93 from: 30A bedford place southampton SO1 2DG
dot icon01/07/1992
Return made up to 31/12/91; no change of members
dot icon29/03/1992
Full accounts made up to 1991-02-28
dot icon06/05/1991
Full accounts made up to 1990-02-28
dot icon06/05/1991
Return made up to 31/12/90; no change of members
dot icon06/05/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon30/05/1990
Return made up to 31/12/88; full list of members
dot icon20/05/1990
Full accounts made up to 1989-02-28
dot icon20/05/1990
Registered office changed on 21/05/90 from: unit 13 acorn workshops empress road southampton hants SO2 0JY
dot icon13/08/1989
Particulars of mortgage/charge
dot icon19/05/1988
First gazette

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Ross Shearer
Director
30/04/1999 - 03/04/2006
8
Sweeney, Damien George
Director
01/03/1993 - Present
5
Stirling, David Andrew
Director
30/04/1999 - 03/04/2006
19
Denham, Lyndsey George
Director
30/04/1999 - 31/05/2000
3
Stirling, David Andrew
Secretary
30/04/1999 - 03/04/2006
14

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 MANAGEMENT 123 LIMITED

PRINT MANAGEMENT 123 LIMITED is an(a) Dissolved company incorporated on 16/12/1985 with the registered office located at Unit 4 Stanton Road Industrial Estate, Stanton Road, Southampton, Hants SO15 4HU. There are currently 2 active directors 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 MANAGEMENT 123 LIMITED?

toggle

PRINT MANAGEMENT 123 LIMITED is currently Dissolved. It was registered on 16/12/1985 and dissolved on 06/04/2015.

Where is PRINT MANAGEMENT 123 LIMITED located?

toggle

PRINT MANAGEMENT 123 LIMITED is registered at Unit 4 Stanton Road Industrial Estate, Stanton Road, Southampton, Hants SO15 4HU.

What does PRINT MANAGEMENT 123 LIMITED do?

toggle

PRINT MANAGEMENT 123 LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for PRINT MANAGEMENT 123 LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via compulsory strike-off.