This company is commonly known as A3 Digital Print Limited. The company was founded 11 years ago and was given the registration number 08321087. The firm's registered office is in FARNHAM. You can find them at A 3 House, Bourne Mill Business Park Guildford Road, Farnham, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | A3 DIGITAL PRINT LIMITED |
---|---|---|
Company Number | : | 08321087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A 3 House, Bourne Mill Business Park Guildford Road, Farnham, GU9 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Butt Road, Colchester, United Kingdom, CO3 3BZ | Director | 06 December 2012 | Active |
Unit 4 Bourne Mill Business Park Guildford Road, Farnham, United Kingdom, GU9 9PS | Director | 06 December 2012 | Active |
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 | |
---|---|---|---|
2024-03-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-04-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-08 | Resolution | Resolution. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
2015-10-28 | Officers | Change person director company with change date. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.