This company is commonly known as A3 Design & Print Limited. The company was founded 54 years ago and was given the registration number 00967099. The firm's registered office is in FARNHAM. You can find them at Bourne Mill Business Park, Guildford Road, Farnham, Surrey. This company's SIC code is 18129 - Printing n.e.c..
Name | : | A3 DESIGN & PRINT LIMITED |
---|---|---|
Company Number | : | 00967099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1969 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne Mill Business Park, Guildford Road, Farnham, Surrey, GU9 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Butt Road, Colchester, England, CO3 3BZ | Corporate Secretary | 17 September 2010 | Active |
47, Butt Road, Colchester, England, CO3 3BZ | Director | - | Active |
Mount Manor House 16 The Mount, Guildford, GU2 5HS | Secretary | 02 October 1998 | Active |
Mount Manor House 16 The Mount, Guildford, GU2 4HS | Secretary | 05 October 1998 | Active |
23, York Avenue, Hove, England, BN3 1PJ | Secretary | 10 July 2000 | Active |
The Old Curates House Fox Lane, Bramdean, Alresford, SO24 0LP | Secretary | - | Active |
Westover, Farnham Lane, Haslemere, GU27 1HD | Director | 02 October 1998 | Active |
The Old Curates House Fox Lane, Bramdean, Alresford, SO24 0LP | Director | - | Active |
The Old Curates House, Bramdean, Alresford, SO24 0LP | Director | - | Active |
Toutley Cottage, Toutley Road, Wokingham, RG41 1QN | Director | 12 October 1998 | Active |
4 Hawes Water, Bordon, | Director | 12 October 1998 | Active |
Carole Ann Pooles | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Butt Road, Colchester, United Kingdom, CO3 3BZ |
Nature of control | : |
|
Mr Anthony Michael Pooles | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Butt Road, Colchester, United Kingdom, CO3 3BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-15 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-07 | Resolution | Resolution. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Officers | Change corporate secretary company with change date. | Download |
2015-10-28 | Officers | Change person director company with change date. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.