DELPRINT DISPLAY SERVICE LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1331 July 2013 APPLICATION FOR STRIKING-OFF

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR PETER BRENDAN BYRNE

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD BYRNE

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/12/0924 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BYRNE / 23/12/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM:
18 CHETHAM COURT
WINWICK QUAY
WARRINGTON
CHESHIRE WA2 8RF

View Document

24/12/0224 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 COMPANY NAME CHANGED
QA TYPESETTING LIMITED
CERTIFICATE ISSUED ON 08/02/01

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM:
THE BOURNE
4B MAIN STREET
FRODSHAM
CHESHIRE WA6 7AX

View Document

01/02/971 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/03/949 March 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 EXEMPTION FROM APPOINTING AUDITORS 03/02/92

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 EXEMPTION FROM APPOINTING AUDITORS 08/10/92

View Document

18/10/9218 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM:
16 SEYMOUR COURT
TUDOR ROAD
MANOR PARK,RUNCORN
CHESHIRE WA7 1SY

View Document

16/03/9216 March 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992

View Document

12/06/9112 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

06/06/916 June 1991 Resolutions

View Document

06/06/916 June 1991 ALTER MEM AND ARTS 19/04/91

View Document

04/06/914 June 1991 COMPANY NAME CHANGED
SPEEDMERIT LIMITED
CERTIFICATE ISSUED ON 04/06/91

View Document

25/01/9125 January 1991 ALTER MEM AND ARTS 12/12/90

View Document

12/12/9012 December 1990 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