DALESFLEX SIGNS & GRAPHICS LTD

Company Documents

DateDescription
29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALLS / 01/06/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
4 LANGDALE
CATON
LANCASTER
LA2 9QX

View Document

31/07/1431 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Accounts

09/04/149 April 2014 DIRECTOR APPOINTED MS NICOLA CLARE STOCK

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BIBBY

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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