T D PRINT & GRAPHIC SOLUTIONS LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1118 April 2011 APPLICATION FOR STRIKING-OFF

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/03/1013 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD LEWIS / 02/10/2009

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDMEAD / 02/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: ASTRA CHAMBERS CHURCH ROAD BUCKHURST HILL ESSEX IG9 5TZ

View Document

16/03/0916 March 2009 DIRECTOR'S PARTICULARS TERRY EDMEAD

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

05/03/045 March 2004 S80A AUTH TO ALLOT SEC 25/02/04 S366A DISP HOLDING AGM 25/02/04 S252 DISP LAYING ACC 25/02/04 S386 DISP APP AUDS 25/02/04 S369(4) SHT NOTICE MEET 25/02/04

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 Incorporation

View Document

30/01/0430 January 2004 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