DUNCAN PACKAGING AND DISTRIBUTION LIMITED

Company Documents

DateDescription
18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GLUMART

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID GLUMART

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER LESLIE DUNCAN / 01/12/2012

View Document

12/11/1312 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER LESLIE DUNCAN / 01/08/2010

View Document

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

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN / 01/08/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 COMPANY NAME CHANGED DUNCAN MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 18/12/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: FARLEIGH HILL TOVIL MAIDSTONE KENT ME15 6XA

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/995 November 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 COMPANY NAME CHANGED DRYDENS PRINTERS LTD CERTIFICATE ISSUED ON 10/06/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: DRYDEN WORKS 172-174 BRENT CRESCENT LONDON NW10 7XU

View Document

13/10/9413 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/928 November 1992 ALTER MEM AND ARTS 19/10/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/02/9215 February 1992 RETURN MADE UP TO 07/10/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9122 February 1991 RETURN MADE UP TO 07/10/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/9018 January 1990 RETURN MADE UP TO 07/10/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/01/8827 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 COMPANY NAME CHANGED FINE ART ENGRAVERS LIMITED CERTIFICATE ISSUED ON 01/01/88

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/02/8714 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

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