Company number OC301711
Status Liquidation
Incorporation Date 14 March 2002
Company Type Limited Liability Partnership
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Liquidators statement of receipts and payments to 13 March 2016; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of EVC GRAPHIC DESIGN AND PRINT LLP are www.evcgraphicdesignandprint.co.uk, and www.evc-graphic-design-and-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Evc Graphic Design and Print Llp is a Limited Liability Partnership.
The company registration number is OC301711. Evc Graphic Design and Print Llp has been working since 14 March 2002.
The present status of the company is Liquidation. The registered address of Evc Graphic Design and Print Llp is 92 London Street Reading Berkshire Rg1 4sj. . CURTIS, Raymond Brian is a LLP Designated Member of the company. SMITH, Fran Peter is a LLP Designated Member of the company. LLP Designated Member CURTIS, Suzanne has been resigned. LLP Designated Member JENKINS, Paul Colin Morgan has been resigned.
Current Directors
Resigned Directors
LLP Designated Member
CURTIS, Suzanne
Resigned: 31 March 2007
Appointed Date: 14 March 2002
78 years old
EVC GRAPHIC DESIGN AND PRINT LLP Events
05 May 2016
Liquidators statement of receipts and payments to 13 March 2016
14 Jan 2016
Notice to Registrar of Companies of Notice of disclaimer
18 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
06 May 2015
Liquidators statement of receipts and payments to 13 March 2015
...
... and 36 more events
03 Feb 2005
Full accounts made up to 31 March 2004
26 Aug 2004
Annual return made up to 14/03/04
15 Oct 2003
Full accounts made up to 31 March 2003
09 Jul 2003
Annual return made up to 14/03/03
14 Mar 2002
Incorporation
21 October 2013
Charge code OC30 1711 0004
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
27 April 2009
Debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 March 2009
Chattel mortgage
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg (used) s/no 625543 date of reg 2005 description…
18 November 2008
Chattel mortgage
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg - SM52 5E heidelberg press serial no 206169.