DIGITAL PRINT & SIGN LIMITED

Company Documents

DateDescription
28/11/1728 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/10/1727 October 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
UNIT 3 CHIPCHASE COURT
SEAHAM
COUNTY DURHAM
SR7 0PP

View Document

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM
EXCHANGE BUILDING 66 CHURCH STREET
HARTLEPOOL
CLEVELAND
TS24 7DN

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLSON

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED GRAEME FROMME

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR BRIAN NICHOLSON

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD CROSBY

View Document

09/11/099 November 2009 06/10/09 FULL LIST AMEND

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CROSBY / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN BELLON

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR RONALD CROSBY

View Document

06/10/086 October 2008 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