Vilshofen
Bavaria D -94474
Director Name | Waltraud Margit Prins Spichtinger |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 October 2003(1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 28 February 2017) |
Role | Sales |
Country of Residence | Germany |
Correspondence Address | Hoerdt 2 Vilshofen Bavaria D-94474 Germany |
Secretary Name | Waltraud Margit Prins Spichtinger |
---|---|
Nationality | German |
Status | Closed |
Appointed | 23 October 2003(1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 28 February 2017) |
Role | Sales |
Country of Residence | Germany |
Correspondence Address | Hoerdt 2 Vilshofen Bavaria D-94474 Germany |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.prinsgraphic.com |
---|
Registered Address | T8-9 C/O D & A Hill Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Peter Prins on 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Waltraud Margit Prins Spichtinger on 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Peter Prins on 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Waltraud Margit Prins Spichtinger on 30 September 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o d & a hill t 8-9 yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from c/o d & a hill t 8-9 yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
15 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
1 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 October 2005 | Return made up to 12/10/05; full list of members
|
21 October 2005 | Return made up to 12/10/05; full list of members
|
29 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: highfield house denby dale huddersfield west yorkshire HD8 8SU (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: highfield house denby dale huddersfield west yorkshire HD8 8SU (1 page) |
1 December 2004 | Return made up to 22/10/04; full list of members
|
1 December 2004 | Return made up to 22/10/04; full list of members
|
19 November 2003 | Registered office changed on 19/11/03 from: d & a hill 18 T8/9 yorkshire technology & office park armiage bridge huddersfield HD4 7NR (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: d & a hill 18 T8/9 yorkshire technology & office park armiage bridge huddersfield HD4 7NR (1 page) |
19 November 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 October 2003 | Incorporation (6 pages) |
22 October 2003 | Incorporation (6 pages) |