DSS FLEXIBLES LTD

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CATTERMOLE

View Document

24/05/1124 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1110 May 2011 APPLICATION FOR STRIKING-OFF

View Document

10/05/1110 May 2011 ALTER ARTICLES 28/04/2011

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MILES WILLIAM ROBERTS

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THORNE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DRYDEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TRACY CATTERMOLE / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE STEELE / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4-16 ARTILLERY ROW LONDON SW1P 1RZ

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CATTERMOLE / 01/09/2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEPHEN WILLIAM DRYDEN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN MORRIS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; NO CHANGE OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

10/11/9910 November 1999 ADOPTARTICLES04/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

09/03/999 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 16 GREAT PETER STREET LONDON SW1P 2PX

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

17/10/9717 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

15/05/9515 May 1995 NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995 SECRETARY RESIGNED

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/11/941 November 1994 EXEMPTION FROM APPOINTING AUDITORS 19/09/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: SCOTRED HOUSE SCOTRED LANE BURWELL CAMBRIDGE CB5 0AJ

View Document

04/06/934 June 1993

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 02/05/92

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

12/02/9212 February 1992

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 S386 DISP APP AUDS 28/10/91

View Document

23/12/9123 December 1991 ADOPT MEM AND ARTS 28/10/91

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: SCOTRED HOUSE SCOTRED LANE BURWELL CAMBS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/10/8724 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8724 October 1987 ALTER MEM AND ARTS 030987

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 COMPANY NAME CHANGED ST REGIS PRINTING & FLEXIBLE PAC KAGING LIMITED CERTIFICATE ISSUED ON 31/07/87

View Document

11/05/8711 May 1987 REGISTERED OFFICE CHANGED ON 11/05/87 FROM: BRIDGE HOUSE 10 BRIDGE STREET CAMBRIDGE CB2 1UE

View Document

18/02/8718 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

18/12/8618 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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