3D LABELLING SYSTEMS LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR EWAN DONALDSON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MRS ELIZABETH DONALDSON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM
11 RAILWAY STREET
HYDE
CHESHIRE
SK14 1DF

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY ERIC DONALDSON

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC DONALDSON

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DONALDSON

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DONALDSON / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN FRASER DONALDSON / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN DONALDSON / 11/11/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC DONALDSON / 11/11/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DONALDSON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DONALDSON / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN FRASER DONALDSON / 11/03/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 95A MARKET STREET HYDE CHESHIRE SK14 1HL

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 24 BROAD STREET SALFORD LANCASHIRE M6 5BY

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED DONALDSON DESIGN SERVICES LIMITE D CERTIFICATE ISSUED ON 29/01/03

View Document

12/03/0212 March 2002 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