DEXTER GRAPHICS LIMITED

Company Documents

DateDescription
11/07/1311 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2013

View Document

09/01/139 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2012

View Document

07/09/127 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/09/124 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/125 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2012

View Document

23/12/1123 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2011

View Document

09/06/119 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2010

View Document

21/06/1021 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2010

View Document

11/06/1011 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2010

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM
4-5 SANDPIT ROAD
DARTFORD
KENT
DA1 5BU

View Document

15/06/0915 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/0915 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

15/06/0915 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/04/084 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/11/967 November 1996 COMPANY NAME CHANGED
DEXTER PRINTING COMPANY LIMITED
CERTIFICATE ISSUED ON 08/11/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM:
SPARTA WORKS
41 CRAYFORD WAY
CRAYFORD
KENT DA1 4JY

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/02/921 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

15/06/9015 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 ￯﾿ᄑ NC 1000/100000
30/08

View Document

02/02/892 February 1989 NC INC ALREADY ADJUSTED

View Document

02/02/892 February 1989 19998@ ￯﾿ᄑ1 30/08/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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