This company is commonly known as Alphaprint (colchester) Limited. The company was founded 39 years ago and was given the registration number 01872463. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ALPHAPRINT (COLCHESTER) LIMITED |
---|---|---|
Company Number | : | 01872463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 December 1984 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Kings Head, 19 Colchester Road, White Colne, Colchester, United Kingdom, CO6 2PW | Secretary | 10 December 2003 | Active |
Apartment 2, Lexden Park House Lexden Road, Colchester, CO3 3UF | Director | - | Active |
17 Lockhart Avenue, Lexden, Colchester, CO3 3QU | Secretary | - | Active |
17 Lockhart Avenue, Lexden, Colchester, CO3 3QU | Director | - | Active |
Mr Gregory Pye | ||
Notified on | : | 11 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit Two, Challenge Way, Colchester, United Kingdom, CO1 2LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-25 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Resolution | Resolution. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.