ALL 41 PRINT LIMITED
HALESOWEN GRAPHICAL LIMITED

Hellopages » West Midlands » Sandwell » B64 7BS
Company number 04538009
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address UNIT 2, 76 GRAINGERS LANE CRADLEY HEATH, HALESOWEN, WEST MIDLANDS, B64 7BS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of ALL 41 PRINT LIMITED are www.all41print.co.uk, and www.all-41-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. All 41 Print Limited is a Private Limited Company. The company registration number is 04538009. All 41 Print Limited has been working since 18 September 2002. The present status of the company is Active. The registered address of All 41 Print Limited is Unit 2 76 Graingers Lane Cradley Heath Halesowen West Midlands B64 7bs. . EDWARDS, Alison Jayne is a Director of the company. Secretary EDWARDS, Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary NORRIS, Colin Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
EDWARDS, Alison Jayne
Appointed Date: 20 December 2002
63 years old

Resigned Directors

Secretary
EDWARDS, Paul
Resigned: 03 February 2007
Appointed Date: 20 December 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 September 2002
Appointed Date: 18 September 2002

Secretary
NORRIS, Colin Peter
Resigned: 08 March 2010
Appointed Date: 05 February 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 September 2002
Appointed Date: 18 September 2002

Persons With Significant Control

Ms Alison Jayne Edwards
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ALL 41 PRINT LIMITED Events

05 Oct 2016
Confirmation statement made on 18 September 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Mar 2015
Company name changed graphical LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02

...
... and 32 more events
12 Feb 2003
New director appointed
12 Feb 2003
Registered office changed on 12/02/03 from: 6 pool meadow cheslyn hay walsall WS6 7PB
19 Sep 2002
Secretary resigned
19 Sep 2002
Director resigned
18 Sep 2002
Incorporation