DAVID BRUCE GRAPHICS LIMITED

Company Documents

DateDescription
23/07/0823 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2008

View Document

29/01/0829 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/07/0725 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/071 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/08/061 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/01/0623 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/07/0525 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/01/0519 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/07/0426 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/01/0419 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/07/0323 July 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/07/0222 July 2002 APPOINTMENT OF LIQUIDATOR

View Document

22/07/0222 July 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/07/0222 July 2002 STATEMENT OF AFFAIRS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM:
BARNES ROFFE
840-844 HIGH ROAD
LEYTON
LONDON E10 6AE

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/12/9830 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 ￯﾿ᄑ20 18/12/91

View Document

09/10/929 October 1992 NC INC ALREADY ADJUSTED
18/12/91

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 S386 DISP APP AUDS 02/12/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM:
NEW GARDEN HOUSE
78 HATTON GARDEN
LONDON
EC1N 8JA

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM:
CLAREVILLE HOUSE
26-27 OXENDON STREET
LONDON
SW1Y 4EL

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 REGISTERED OFFICE CHANGED ON 15/09/86 FROM:
18-20 REGENT ST
LONDON
S.W.1

View Document

15/09/8315 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

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