-
ARMSTRONG PRINTING GROUP LIMITED - The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
Company Information
- Company registration number
- 05316753
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Union Building 5th Floor
- 51-59 Rose Lane
- Norwich
- NR1 1BY The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY UK
Management
- Managing Directors
- COOPER, James Adam
- SPURGIN, David Charles
- WILSON, Nikki James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-12-20
- Dissolved on
- 2022-09-15
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Mark Raymond Tackling
- Mr David Charles Spurgin
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2012-12-20
- Annual Return
- Due Date: 2020-12-27
- Last Date: 2019-12-13
-
ARMSTRONG PRINTING GROUP LIMITED Company Description
- ARMSTRONG PRINTING GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 05316753. Its current trading status is "closed". It was registered 2004-12-20. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-12-20.It can be contacted at The Union Building 5Th Floor .
Get ARMSTRONG PRINTING GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Armstrong Printing Group Limited - The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
Did you know? kompany provides original and official company documents for ARMSTRONG PRINTING GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-04-30) - 600
-
resolution (2020-04-30) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-04-30) - LIQ02
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-06) - TM01
-
termination-secretary-company-with-name-termination-date (2019-11-06) - TM02
-
accounts-with-accounts-type-unaudited-abridged (2019-03-21) - AA
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-17) - PSC07
-
confirmation-statement-with-updates (2018-01-17) - CS01
-
appoint-person-director-company-with-name-date (2018-02-07) - AP01
-
notification-of-a-person-with-significant-control (2018-01-17) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-03-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
termination-director-company-with-name-termination-date (2017-04-24) - TM01
-
change-account-reference-date-company-previous-extended (2017-12-31) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
mortgage-satisfy-charge-full (2015-11-20) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
change-person-director-company-with-change-date (2014-01-13) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
-
change-person-director-company-with-change-date (2010-02-12) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-08) - AA
-
legacy (2009-01-15) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-22) - AA
-
legacy (2008-01-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-29) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-23) - AA
-
legacy (2006-01-25) - 395
-
legacy (2006-01-04) - 363a
keyboard_arrow_right 2005
-
legacy (2005-09-23) - 287
-
legacy (2005-02-28) - 287
-
legacy (2005-02-28) - 88(2)R
-
legacy (2005-01-27) - 288a
-
legacy (2005-01-27) - 225
keyboard_arrow_right 2004
-
legacy (2004-12-23) - 288b
-
incorporation-company (2004-12-20) - NEWINC