PRINTMOVERS LIMITED

Register to unlock more data on OkredoRegister

PRINTMOVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03822525

Incorporation date

09/08/1999

Size

Full

Contacts

Registered address

Registered address

Arcadia House, Maritime Walk, Ocean Village, Southampton SO14 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1999)
dot icon21/01/2013
Bona Vacantia disclaimer
dot icon22/03/2010
Final Gazette dissolved following liquidation
dot icon22/12/2009
Liquidators' statement of receipts and payments to 2009-12-21
dot icon22/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2009
Liquidators' statement of receipts and payments to 2009-08-22
dot icon18/03/2009
Liquidators' statement of receipts and payments to 2009-02-22
dot icon18/09/2008
Liquidators' statement of receipts and payments to 2008-08-22
dot icon29/04/2008
Notice of ceasing to act as a voluntary liquidator
dot icon25/03/2008
Liquidators' statement of receipts and payments to 2008-08-22
dot icon20/02/2008
Miscellaneous
dot icon09/09/2007
Liquidators' statement of receipts and payments
dot icon07/03/2007
Liquidators' statement of receipts and payments
dot icon24/09/2006
Liquidators' statement of receipts and payments
dot icon20/02/2006
Registered office changed on 21/02/06 from: park house 102-108 above bar southampton SO14 7NH
dot icon11/09/2005
Statement of affairs
dot icon11/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Appointment of a voluntary liquidator
dot icon05/09/2005
Registered office changed on 06/09/05 from: bourne house 33 dairy meadow lane the clarendon centre salisbury wiltshire SP1 2TJ
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/01/2005
New director appointed
dot icon11/11/2004
Return made up to 27/07/04; full list of members
dot icon11/11/2004
Director's particulars changed
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon09/02/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon26/10/2003
Full accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 27/07/03; full list of members
dot icon11/08/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon13/06/2003
£ sr [email protected] 28/03/01
dot icon22/05/2003
Ad 27/03/03--------- £ si [email protected] £ ic 11505000/11505000
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon15/08/2002
Ad 28/12/01--------- £ si [email protected]
dot icon12/08/2002
Return made up to 27/07/02; full list of members
dot icon12/08/2002
Director's particulars changed
dot icon13/06/2002
Particulars of mortgage/charge
dot icon28/03/2002
Resolutions
dot icon20/03/2002
Registered office changed on 21/03/02 from: riverside house avon approach salisbury wiltshire SP1 3SJ
dot icon10/02/2002
Secretary resigned
dot icon10/02/2002
New director appointed
dot icon10/02/2002
New secretary appointed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon15/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon08/01/2002
Certificate of change of name
dot icon05/08/2001
Return made up to 27/07/01; full list of members
dot icon20/05/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Ad 02/03/01--------- £ si [email protected]=11400000 £ ic 105000/11505000
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon11/04/2001
Director resigned
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon08/01/2001
New director appointed
dot icon11/12/2000
Director resigned
dot icon21/11/2000
Auditor's resignation
dot icon07/11/2000
New director appointed
dot icon24/09/2000
Director resigned
dot icon23/08/2000
Return made up to 10/08/00; full list of members
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
Secretary resigned
dot icon22/02/2000
Ad 10/12/99--------- £ si [email protected]=10000 £ ic 93670/103670
dot icon22/02/2000
Ad 06/10/99--------- £ si [email protected]
dot icon07/02/2000
Secretary resigned;director resigned
dot icon07/02/2000
New secretary appointed
dot icon18/12/1999
New director appointed
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
New secretary appointed;new director appointed
dot icon24/10/1999
New director appointed
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Ad 06/10/99--------- £ si [email protected]=108000 £ ic 70/108070
dot icon14/10/1999
Nc inc already adjusted 06/10/99
dot icon14/10/1999
S-div 08/09/99
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Nc inc already adjusted 08/09/99
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Ad 08/09/99--------- £ si [email protected]=68 £ ic 2/70
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New secretary appointed;new director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Secretary resigned;director resigned
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon14/10/1999
Registered office changed on 15/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon13/10/1999
Particulars of mortgage/charge
dot icon06/09/1999
Certificate of change of name
dot icon09/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Vincent
Director
07/09/1999 - 27/12/2001
1
Buchan, Graeme
Director
17/04/2005 - Present
11
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
09/08/1999 - 07/09/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/08/1999 - 07/09/1999
1754
Dla Nominees Limited
Nominee Director
09/08/1999 - 07/09/1999
835

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 PRINTMOVERS LIMITED

PRINTMOVERS LIMITED is an(a) Dissolved company incorporated on 09/08/1999 with the registered office located at Arcadia House, Maritime Walk, Ocean Village, Southampton SO14 3TL. There are currently 8 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 PRINTMOVERS LIMITED?

toggle

PRINTMOVERS LIMITED is currently Dissolved. It was registered on 09/08/1999 and dissolved on 22/03/2010.

Where is PRINTMOVERS LIMITED located?

toggle

PRINTMOVERS LIMITED is registered at Arcadia House, Maritime Walk, Ocean Village, Southampton SO14 3TL.

What does PRINTMOVERS LIMITED do?

toggle

PRINTMOVERS LIMITED operates in the Courier activities other than national post activities (64.12 - SIC 2003) sector.

What is the latest filing for PRINTMOVERS LIMITED?

toggle

The latest filing was on 21/01/2013: Bona Vacantia disclaimer.