THE DIRECT PRINTING COMPANY LIMITED

Company Documents

DateDescription
29/05/1429 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOSEPH KIERNAN / 20/12/2013

View Document

17/05/1317 May 2013 02/10/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

22/10/1222 October 2012 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
C/O LONSDALE PRINTING SOLUTIONS
DENINGTON ROAD DENINGTON INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 2RA
UNITED KINGDOM

View Document

17/05/1217 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/05/1217 May 2012 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM SAXON FIELDS OLD HARBOROUGH ROAD BRIXWORTH NORTHAMPTON NN6 9BX

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BRADBURY

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR TRUDY ASHTON

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR GARY JOSEPH KIERNAN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY SALLY BRADBURY

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MR GARY JOSEPH KIERNAN

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR LESLIE ALAN HORNBY

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR TRUDY ASHTON

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY BRADBURY

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BRADBURY

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRUDY ASHTON / 26/04/2010

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 26/04/09 FULL LIST AMEND

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MRS SALLY BELINDA BRADBURY

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MISS TRUDY ASHTON

View Document

08/05/088 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0625 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 APPR ACC CONF REMUN 11/02/04

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0220 December 2002 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/12/0213 December 2002 � NC 100/1000 01/11/0

View Document

13/12/0213 December 2002 NC INC ALREADY ADJUSTED 01/11/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/05/02

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/09/0020 September 2000 S366A DISP HOLDING AGM 31/08/00 S252 DISP LAYING ACC 31/08/00 S386 DISP APP AUDS 31/08/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/07/983 July 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/08/97

View Document

14/08/9714 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 ACC. REF. DATE SHORTENED FROM 01/06/96 TO 30/04/96

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

26/04/9526 April 1995 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