Based in London, G & A Print Solutions Ltd was established in 2001. Currently we aren't aware of the number of employees at the G & A Print Solutions Ltd. The companies directors are Butters, Gary Edwards, Harper, Nigel Ernest, Butters, Joanne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERS, Gary Edwards | 27 November 2001 | - | 1 |
HARPER, Nigel Ernest | 12 April 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERS, Joanne | 27 November 2001 | 01 July 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 June 2017 | |
4.43 - Notice of final meeting of creditors | 31 March 2017 | |
LIQ MISC OC - N/A | 23 March 2017 | |
LIQ MISC OC - N/A | 13 February 2015 | |
COCOMP - Order to wind up | 13 February 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 13 February 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 04 November 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 04 November 2014 | |
AD01 - Change of registered office address | 14 March 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 05 May 2011 | |
COCOMP - Order to wind up | 05 May 2011 | |
AD01 - Change of registered office address | 03 March 2011 | |
2.24B - N/A | 22 February 2011 | |
2.33B - N/A | 22 February 2011 | |
2.24B - N/A | 12 July 2010 | |
2.31B - N/A | 12 July 2010 | |
2.24B - N/A | 09 February 2010 | |
2.23B - N/A | 22 January 2010 | |
2.17B - N/A | 01 September 2009 | |
2.12B - N/A | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 15 July 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 16 December 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2006 | |
363a - Annual Return | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
AA - Annual Accounts | 22 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 29 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2004 | |
225 - Change of Accounting Reference Date | 16 September 2004 | |
AA - Annual Accounts | 02 September 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
363s - Annual Return | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 16 December 2003 | |
225 - Change of Accounting Reference Date | 09 December 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
225 - Change of Accounting Reference Date | 29 May 2003 | |
395 - Particulars of a mortgage or charge | 06 March 2003 | |
363s - Annual Return | 22 December 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
NEWINC - New incorporation documents | 27 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 31 March 2008 | Outstanding |
N/A |
Rent deposit deed | 24 November 2006 | Outstanding |
N/A |
Debenture | 18 July 2003 | Outstanding |
N/A |
Chattel mortgage | 04 March 2003 | Fully Satisfied |
N/A |