RR DONNELLEY PRINT & MEDIA SERVICES LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1320 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/11/137 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD

View Document

27/12/1227 December 2012 DECLARATION OF SOLVENCY

View Document

27/12/1227 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

27/12/1227 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED SIMON SMALL

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MICHAEL STUART GORDON

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 DIRECTOR RESIGNED PAUL MASTERTON

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0831 March 2008 SECRETARY'S PARTICULARS JONATHAN DALLY

View Document

08/11/078 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD

View Document

05/04/075 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED ASTRON DOCUMENT SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/07; RESOLUTION PASSED ON 19/03/07

View Document

04/01/074 January 2007 SECTION 386 (2) 14/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/01/03

View Document

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

View Document

30/07/0230 July 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 COMPANY NAME CHANGED TACTICA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/02/01; RESOLUTION PASSED ON 31/01/01

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: ST CRISPINS DUKE STREET NORWICH NORFOLK NR3 1PD

View Document

21/01/0121 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/11/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0011 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED DOCUMENT MANAGEMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 29/02/00

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 SHARES AGREEMENT OTC

View Document

22/10/9922 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

08/10/998 October 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/03/99

View Document

08/10/998 October 1999 NC INC ALREADY ADJUSTED 25/03/99

View Document

08/10/998 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: G OFFICE CHANGED 19/04/99 ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 � NC 1000/1001 25/03/99

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 25/03/99

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

29/01/9929 January 1999 Memorandum and Articles of Association

View Document

29/01/9929 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9926 January 1999 COMPANY NAME CHANGED HOUSEALTER LIMITED CERTIFICATE ISSUED ON 27/01/99

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: G OFFICE CHANGED 30/11/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9829 October 1998 Incorporation

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