GO DIGITAL PRINT LTD

Company Documents

DateDescription
16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MRS KAREN JOY HODGES

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY JOAN HODGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD LETCHFORD

View Document

22/03/1122 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/064 July 2006 � IC 100/90 18/05/06 � SR 10@1=10

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: G OFFICE CHANGED 24/02/06 CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0411 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0314 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: G OFFICE CHANGED 11/02/03 CLARKSON HYDE 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: G OFFICE CHANGED 06/04/99 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 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