This company is commonly known as Call Print Services Ltd. The company was founded 31 years ago and was given the registration number 02721750. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | CALL PRINT SERVICES LTD |
---|---|---|
Company Number | : | 02721750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 09 June 1992 |
End of financial year | : | 30 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 09 June 1992 | Active |
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 20 February 2008 | Active |
333 Benfleet Road, Benfleet, SS7 1PW | Secretary | 19 May 1993 | Active |
333 Benfleet Road, Benfleet, SS7 1PW | Secretary | 09 June 1992 | Active |
Garth House, Tennyson Road, Yarmouth, PO41 0PR | Secretary | 15 July 1992 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Nominee Secretary | 01 August 1993 | Active |
57 Southern Avenue, South Norwood, London, SE25 4BS | Director | 15 December 1994 | Active |
11 Kenilworth Drive, Croxley Green, Rickmansworth, WD3 3NN | Director | 09 June 1992 | Active |
12b The View, Upper Abbey Wood, London, SE2 0DX | Director | 16 August 1993 | Active |
Hope Cottage, Old Newton, Stowmarket, IP14 4PZ | Director | 15 July 1992 | Active |
Hatches Farm House, Hatches Farm Road Little Burstead, Billericay, CM12 9SG | Director | 09 June 1992 | Active |
Greenleas Farm, London Road, Billericay, CM12 9HP | Director | 09 June 1992 | Active |
Call Print Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Gadd House, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-10-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-10-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-30 | Insolvency | Liquidation in administration court order ending administration. | Download |
2022-04-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-05 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-02 | Insolvency | Liquidation in administration extension of period. | Download |
2021-07-26 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-07-22 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-04-01 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-18 | Insolvency | Liquidation in administration extension of period. | Download |
2020-04-09 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-17 | Insolvency | Liquidation in administration extension of period. | Download |
2019-04-11 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-11-09 | Insolvency | Liquidation in administration proposals. | Download |
2018-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-19 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.