DATA, PRINT & MAIL LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 PREVEXT FROM 30/09/2010 TO 31/01/2011

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY ALTY / 25/02/2010

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 15-19 CAVENDISH PLACE LONDON W1G 0DD

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/03/01;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: 2ND FLOOR 123-125 CITY ROAD LONDON EC1V 1JB

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED PINEFAX LIMITED CERTIFICATE ISSUED ON 22/03/96; RESOLUTION PASSED ON 14/03/96

View Document

01/03/961 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information