DG & AT PRINTING LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 5DE

Company number 04928845
Status Liquidation
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address BURTON SWEET CORPORATE RECOVERY SUITE 1 CANON COURT NORTH, ABBEY LAWN, SHREWSBURY, SHROPSHIRE, SY2 5DE
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators statement of receipts and payments to 16 September 2011; Liquidators statement of receipts and payments to 16 March 2011; Liquidators statement of receipts and payments to 16 September 2010. The most likely internet sites of DG & AT PRINTING LIMITED are www.dgatprinting.co.uk, and www.dg-at-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Dg At Printing Limited is a Private Limited Company. The company registration number is 04928845. Dg At Printing Limited has been working since 10 October 2003. The present status of the company is Liquidation. The registered address of Dg At Printing Limited is Burton Sweet Corporate Recovery Suite 1 Canon Court North Abbey Lawn Shrewsbury Shropshire Sy2 5de. . NICKLESS, David George is a Director of the company. Secretary NICKLESS, Annelies Theresa has been resigned. Secretary STIRLING SECRETARIES LIMITED has been resigned. Director NICKLESS, Annelies Theresa has been resigned. Director STIRLING DIRECTORS LIMITED has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Director
NICKLESS, David George
Appointed Date: 10 October 2003
70 years old

Resigned Directors

Secretary
NICKLESS, Annelies Theresa
Resigned: 03 August 2007
Appointed Date: 10 October 2003

Secretary
STIRLING SECRETARIES LIMITED
Resigned: 11 October 2003
Appointed Date: 10 October 2003

Director
NICKLESS, Annelies Theresa
Resigned: 03 August 2007
Appointed Date: 01 February 2005
67 years old

Director
STIRLING DIRECTORS LIMITED
Resigned: 11 October 2003
Appointed Date: 10 October 2003

DG & AT PRINTING LIMITED Events

05 Dec 2011
Liquidators statement of receipts and payments to 16 September 2011
01 Sep 2011
Liquidators statement of receipts and payments to 16 March 2011
01 Sep 2011
Liquidators statement of receipts and payments to 16 September 2010
01 Sep 2011
Liquidators statement of receipts and payments to 16 March 2010
04 Mar 2010
Registered office address changed from Bn Jackson Norton Alston Emery House 33 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT on 4 March 2010
...
... and 21 more events
29 Nov 2003
New secretary appointed
29 Nov 2003
New director appointed
17 Oct 2003
Director resigned
17 Oct 2003
Secretary resigned
10 Oct 2003
Incorporation

DG & AT PRINTING LIMITED Charges

1 June 2007
Agreement
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
15 December 2003
Debenture
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…