HIGHLIGHT DIGITAL IMAGING & PRINT LIMITED

Company Documents

DateDescription
18/08/0918 August 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/0918 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/12/0823 December 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/12/0816 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2008:LIQ. CASE NO.1

View Document

11/11/0811 November 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/06/086 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2008:LIQ. CASE NO.1

View Document

14/01/0814 January 2008 STATEMENT OF PROPOSALS

View Document

05/01/085 January 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: G OFFICE CHANGED 22/11/07 CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

22/11/0722 November 2007 APPOINTMENT OF ADMINISTRATOR

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: G OFFICE CHANGED 19/07/07 UNITY HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

03/11/063 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

06/11/056 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 � NC 1000/1100 01/11/0

View Document

21/03/0321 March 2003 NC INC ALREADY ADJUSTED 01/11/01

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED HIGHLIGHT REPROGRAPHIC (HOLDINGS ) LIMITED CERTIFICATE ISSUED ON 28/11/02

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: G OFFICE CHANGED 28/12/01 19 ADLINGTON COURT WARRINGTON WA3 6PL

View Document

28/10/0128 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 AUDITOR'S RESIGNATION

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

09/09/959 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 SHARES AGREEMENT OTC

View Document

28/06/9528 June 1995 COMPANY NAME CHANGED DESIGNALPINE LIMITED CERTIFICATE ISSUED ON 29/06/95

View Document

27/06/9527 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/05/95

View Document

22/06/9522 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: G OFFICE CHANGED 28/03/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 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