DC PRINT & DESIGN LIMITED

Company Documents

DateDescription
11/08/1011 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1011 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/05/1011 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2010

View Document

22/04/1022 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010

View Document

16/10/0916 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2009

View Document

06/11/086 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/0818 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/089 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

09/10/089 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 4 MONKTON PARK FARNHAM TRADING ESTATE FARNHAM SURREY GU9 9PA

View Document

11/07/0811 July 2008 GBP NC 100/120100 26/10/07

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/0811 July 2008 NC INC ALREADY ADJUSTED 11/06/2008

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY JULIE STEER

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 4 MONKTON PARK FARNHAM BUSINESS ESTATE FARNHAM SURREY GU9 9PA

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 9 FARNHAM TRADING ESTATE FARNHAM SURREY GU9 9NQ

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED DC ONLINE LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0428 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

25/10/0225 October 2002 Incorporation

View Document

25/10/0225 October 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