B D L PRINT GROUP LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/12/1113 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/12/2011:LIQ. CASE NO.1

View Document

13/12/1113 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/07/1113 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2011:LIQ. CASE NO.1

View Document

17/01/1117 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2010:LIQ. CASE NO.1

View Document

21/06/1021 June 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/06/1021 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2010:LIQ. CASE NO.1

View Document

12/01/1012 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2009:LIQ. CASE NO.1

View Document

30/07/0930 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/07/0929 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GISTERED OFFICE CHANGED ON 16/06/2009 FROM 21 CHAPMAN WAY TUNBRIDGE WELLS KENT TN2 3EF

View Document

15/06/0915 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009552,00002478

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY NEIL FANTHOME-HODGSON

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL FANTHOME-HODGSON

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR JANINE O'REGAN

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN ROWLAND

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR SHANE INGER

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 AUDITOR'S RESIGNATION

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 UNIT 3 BAT 7 BALL ENTERPRISE E CENTRE BAT & BALL ROAD SEVENOAKS KENT TN14 5LJ

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 SECTION 394

View Document

20/07/0620 July 2006 MEMORANDUM OF ASSOCIATION

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/07/067 July 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/02/063 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/0428 October 2004 AUDITORS' REPORT

View Document

28/10/0428 October 2004 REREG PRI-PLC 01/10/04

View Document

28/10/0428 October 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/0428 October 2004 AUDITORS' STATEMENT

View Document

28/10/0428 October 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/0428 October 2004 BALANCE SHEET

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 � NC 20000/100000 11/05

View Document

20/05/0420 May 2004 NC INC ALREADY ADJUSTED 11/05/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 � IC 20000/8000 29/09/03 � SR [email protected]=12000

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 02/01/01; CHANGE OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: G OFFICE CHANGED 18/01/00 33 UPPER GREEN EAST MITCHAM SURREY CR4 2PF

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/06/994 June 1999 � NC 100/20000 07/05/99

View Document

04/06/994 June 1999 NC INC ALREADY ADJUSTED 07/05/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/02/984 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 � IC 100/43 30/06/97 � SR 57@1=57

View Document

17/01/9717 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 VARYING SHARE RIGHTS AND NAMES 29/10/96

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/11/965 November 1996 S-DIV 27/10/96

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 ALTER MEM AND ARTS 29/10/96

View Document

05/11/965 November 1996 PURCHASE OWN SHARES 29/10/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 AUDITOR'S RESIGNATION

View Document

13/01/9413 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992

View Document

10/05/9110 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/01/9116 January 1991

View Document

16/01/9116 January 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: G OFFICE CHANGED 16/01/91 4TH FLOOR 46-47 CHANCERY LANE LONDON WC2A 1BA

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: G OFFICE CHANGED 11/07/89 AMP HOUSE 2 CYPRUS ROAD REGENTS PARK ROAD LONDON N3 3RY

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/08/885 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/05/834 May 1983 MEMORANDUM OF ASSOCIATION

View Document

12/01/8312 January 1983 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