DOCTORS DIRECT GRAPHICS LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR LEON RUSSELL MACPHERSON

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM
4 ANVIL CLOSE
WATERLOOVILLE
HAMPSHIRE
PO7 8RN

View Document

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/11/111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/107 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE SYLVIA HEELAN / 24/10/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 11 ELIZABETH HOUSE BEACONSFIELD ROAD WATERLOOVILLE HAMPSHIRE PO7 7SW

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA DEKEYSER-MACPHERSON

View Document

14/12/0914 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RUSSELL CARDEW MACPHERSON / 14/12/2009

View Document

03/07/093 July 2009 SECRETARY APPOINTED LADY ANGELA DEKEYSER-MACPHERSON

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MACPHERSON / 19/11/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE HILL / 24/10/2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: G OFFICE CHANGED 30/10/07 1 ELIZABETH HOUSE BEACONSFIELD ROAD, WATERLOOVILLE HAMPSHIRE PO7 7SW

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: G OFFICE CHANGED 07/02/07 HILLS ACCOUNTANCY, SERVICES LTD 14 ALSFORD ROAD PURBROOK WATERLOOVILLE HAMPSHIRE PO7 5NE

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: G OFFICE CHANGED 02/11/06 HILLS ACCOUNTANCY SERVCIES 4 BEECH WAY HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 9DF

View Document

10/11/0510 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 REGISTERED OFFICE CHANGED ON 05/11/04 FROM: G OFFICE CHANGED 05/11/04 87 LONDON ROAD, COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB

View Document

28/11/0328 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 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