DATAFACE GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
19/08/2319 August 2023 | Final Gazette dissolved following liquidation |
19/05/2319 May 2023 | Return of final meeting in a members' voluntary winding up |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/04/209 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
06/05/196 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
01/10/181 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE YVETTE SHARP-FLETCHER |
22/06/1822 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | 15/10/17 STATEMENT OF CAPITAL GBP 3 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
05/10/155 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / WENDY PATRICIA PURVEY / 07/10/2014 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | 07/10/14 NO CHANGES |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
07/10/137 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
07/10/137 October 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
08/10/098 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
07/10/097 October 2009 | SAIL ADDRESS CREATED |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE SHARP / 01/10/2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/10/0710 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
21/11/0521 November 2005 | LOCATION OF REGISTER OF MEMBERS |
21/11/0521 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
06/10/036 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
03/08/023 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
03/04/023 April 2002 | AUDITOR'S RESIGNATION |
03/10/013 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
12/10/9912 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
30/06/9930 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
11/11/9811 November 1998 | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS |
10/11/9810 November 1998 | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
11/08/9811 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
11/08/9811 August 1998 | DIRECTOR'S PARTICULARS CHANGED |
11/08/9811 August 1998 | REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 107 OSBORNE MEWS VICTORIA STREET SLOUGH BERKSHIRE SL1 1TJ |
12/10/9712 October 1997 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
31/07/9731 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
17/10/9617 October 1996 | S386 DISP APP AUDS 05/10/96 |
17/10/9617 October 1996 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
12/12/9512 December 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/11/9523 November 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
22/11/9522 November 1995 | REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR |
22/11/9522 November 1995 | NEW SECRETARY APPOINTED |
22/11/9522 November 1995 | DIRECTOR RESIGNED |
22/11/9522 November 1995 | NEW DIRECTOR APPOINTED |
22/11/9522 November 1995 | SECRETARY RESIGNED |
06/10/956 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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