DIGITAL REVOLUTION PRINT AND DESIGN LTD

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

24/05/2324 May 2023 Removal of liquidator by court order

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Registered office address changed from Office 1, 1st Floor 41-43 Liverpool Road Cadishead Manchester M44 5BQ England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2022-11-01

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Statement of affairs

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

14/12/2114 December 2021 Registered office address changed from Unit 4B Britannia Road Sale Manchester Cheshire M33 2AA to Office 1, 1st Floor 41-43 Liverpool Road Cadishead Manchester M44 5BQ on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from Office 1, 1st Floor 41-43 Liverpool Road Cadishead Manchester M44 5BQ England to Unit 5 Britannia Road Sale M33 2AA on 2021-12-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Notification of Peter Andrew Jolly as a person with significant control on 2021-06-15

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR PETER ANDREW JOLLY

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 57 CROSS ST SALE CHESHIRE M33 7HF

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY CARR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ASHLEY CARR

View Document

02/11/112 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BAILEY

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BAILEY / 05/10/2010

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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