S.D.S. MEDIAPRINT LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY FRANCES WALLER / 02/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDREW WALLER / 02/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: 3 COLLEGE STREET ST ALBANS HERTS AL3 4PW

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 S366A DISP HOLDING AGM 15/12/05 S252 DISP LAYING ACC 15/12/05 S386 DISP APP AUDS 15/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: 15,17 AND 19 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 AUDITOR'S RESIGNATION

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 1LR

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: G OFFICE CHANGED 17/05/89 72 ALMA ROAD ST. ALBANS HERTS AL1 3AH

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: G OFFICE CHANGED 20/10/88 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

14/03/8814 March 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/02/8828 February 1988 Full accounts made up to 1986-12-31

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 15/08/85; 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