DURRANTS PRESS CUTTINGS LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CISION LTD

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/05/1716 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/173 May 2017 APPLICATION FOR STRIKING-OFF

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM DISCOVERY HOUSE 28-42 BANNER STREET LONDON EC1Y 8QE

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED KEVIN AKEROYD

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GRANAT

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029932330007

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029932330006

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 STATEMENT BY DIRECTORS

View Document

30/09/1530 September 2015 SOLVENCY STATEMENT DATED 29/09/15

View Document

30/09/1530 September 2015 REDUCE ISSUED CAPITAL 29/09/2015

View Document

30/09/1530 September 2015 30/09/15 STATEMENT OF CAPITAL GBP 0.023916

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR JACOB PEARLSTEIN

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR PETER WRUBLE GRANAT

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR MYLES JOHNSON

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY MYLES JOHNSON

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES ARTHUR THOMPSON / 26/06/2015

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029932330007

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029932330006

View Document

24/11/1424 November 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR MYLES JOHNSON

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY KERRY JENKINS

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR MYLES JOHNSON

View Document

16/01/1316 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/11/1128 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/07/0927 July 2009 SECTION 175 21/07/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED GOODCUT LIMITED CERTIFICATE ISSUED ON 17/10/06

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0627 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0627 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS; AMEND

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/044 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 22/11/02; NO CHANGE OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/01/0211 January 2002 RETURN MADE UP TO 22/11/01; NO CHANGE OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 COMPANY NAME CHANGED DISCOVERY GROUP LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

25/05/0025 May 2000 RE DIVIDEND 18/04/00

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 AGREEMENT 18/04/00

View Document

27/04/0027 April 2000 GUARANTEE & DEBENTURES 19/04/00

View Document

27/04/0027 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/04/00

View Document

27/04/0027 April 2000 ALTERARTICLES18/04/00

View Document

27/04/0027 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 AUDITOR'S RESIGNATION

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 50 ST ANDREW STREET HERTFORD SG14 1JA

View Document

15/06/9915 June 1999 ADOPT MEM AND ARTS 26/05/99

View Document

15/06/9915 June 1999 CONVERSION 26/05/99

View Document

15/06/9915 June 1999 ALTER MEM AND ARTS 26/05/99

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 ADOPT MEM AND ARTS 14/04/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/06/9613 June 1996 ADOPT MEM AND ARTS 09/05/96

View Document

27/03/9527 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9527 March 1995 ALTER MEM AND ARTS 24/02/95

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 SHARES CONVERTED 19/12/94

View Document

04/01/954 January 1995 CONVE 19/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GALMORGAN CF4 3LX

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company