PLOTTER & REPROGRAPHIC MEDIA LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 02604013
Status Liquidation
Incorporation Date 23 April 1991
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Building 2 Unit 2 Stanmore Industrial Estate Bridgnorth Shropshire WV15 5HP to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 7 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of PLOTTER & REPROGRAPHIC MEDIA LIMITED are www.plotterreprographicmedia.co.uk, and www.plotter-reprographic-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Plotter Reprographic Media Limited is a Private Limited Company. The company registration number is 02604013. Plotter Reprographic Media Limited has been working since 23 April 1991. The present status of the company is Liquidation. The registered address of Plotter Reprographic Media Limited is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . MCKINNON, Wendy Margaret is a Secretary of the company. MCKINNON, Robert is a Director of the company. MCKINNON, Wendy Margaret is a Director of the company. Secretary FERGUSON, John Dudley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERGUSON, John Dudley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
MCKINNON, Wendy Margaret
Appointed Date: 16 April 2003

Director
MCKINNON, Robert
Appointed Date: 12 July 1991
72 years old

Director
MCKINNON, Wendy Margaret
Appointed Date: 16 April 2003
72 years old

Resigned Directors

Secretary
FERGUSON, John Dudley
Resigned: 16 April 2003
Appointed Date: 12 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 1991
Appointed Date: 23 April 1991

Director
FERGUSON, John Dudley
Resigned: 16 April 2003
Appointed Date: 12 July 1991
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 1991
Appointed Date: 23 April 1991

PLOTTER & REPROGRAPHIC MEDIA LIMITED Events

15 Jul 2015
Notice to Registrar of Companies of Notice of disclaimer
07 Jul 2015
Registered office address changed from Building 2 Unit 2 Stanmore Industrial Estate Bridgnorth Shropshire WV15 5HP to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 7 July 2015
06 Jul 2015
Appointment of a voluntary liquidator
06 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23

06 Jul 2015
Statement of affairs with form 4.19
...
... and 74 more events
31 Jul 1991
Director resigned;new director appointed

31 Jul 1991
Secretary resigned;new secretary appointed

31 Jul 1991
New director appointed

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Apr 1991
Incorporation

PLOTTER & REPROGRAPHIC MEDIA LIMITED Charges

6 April 1994
Debenture
Delivered: 9 April 1994
Status: Satisfied on 25 May 2010
Persons entitled: Artinova Ab Haholmsvagen
Description: Undertaking and all property and assets present and future…
6 February 1992
Debenture
Delivered: 12 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…