GDB DIRECT PRINT FINISHERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/03/1525 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/03/1421 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/03/1312 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/03/127 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/09/1122 September 2011 | COMPANY NAME CHANGED BLUEPRINT FINISHING LIMITED CERTIFICATE ISSUED ON 22/09/11 |
01/09/111 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/05/1113 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BUCKLEY / 21/02/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DONALD BUCKLEY / 21/02/2010 |
17/05/1017 May 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY DONALD BUCKLEY / 21/02/2010 |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, DIRECTOR HEIDI PLUNKETT |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK PLUNKETT |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/11/0918 November 2009 | Annual return made up to 28 February 2009 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/03/086 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/06/075 June 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/04/063 April 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
26/01/0626 January 2006 | NEW DIRECTOR APPOINTED |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/03/057 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/05/0316 May 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/03/0211 March 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
11/04/0111 April 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
04/01/014 January 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 |
15/09/0015 September 2000 | REGISTERED OFFICE CHANGED ON 15/09/00 FROM: G OFFICE CHANGED 15/09/00 14 KIMBERLEY DRIVE BASILDON ESSEX SS15 4DU |
31/08/0031 August 2000 | DIRECTOR RESIGNED |
14/03/0014 March 2000 | DIRECTOR RESIGNED |
14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 229 NETHER STREET LONDON N3 1NT |
14/03/0014 March 2000 | SECRETARY RESIGNED |
14/03/0014 March 2000 | NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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