DISPLAY PRINT SERVICES LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/107 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2010

View Document

07/09/107 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/04/1012 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010

View Document

15/04/0915 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/0915 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/0915 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOOSTER / 01/10/2008

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY WOOSTER / 01/10/2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

13/09/0213 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 Incorporation

View Document

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information