DCL PRINT LIMITED

Company Documents

DateDescription
02/02/222 February 2022 Administrator's progress report

View Document

28/06/2128 June 2021 Notice of extension of period of Administration

View Document

17/08/2017 August 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/07/2021 July 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/07/2015 July 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009314,00008996

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 9-17 CROMPTON WAY CRAWLEY WEST SUSSEX RH10 9QR

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN BARRY HUMPHRIES / 01/01/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CURRAN / 01/01/2013

View Document

14/03/1314 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BARRY HUMPHRIES / 01/01/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER SMODE / 01/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/05/1122 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/02/1111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CURRAN / 31/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BARRY HUMPHRIES / 31/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER SMODE / 31/01/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: EXECUTIVE HOUSE CENTRAL WAY NORTH FELTHAM TRADING ESTATE FELTHAM MIDDLESEX TW14 0XQ

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/05/028 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/029 April 2002 COMPANY NAME CHANGED DATA CONTINUOUS LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

28/01/0228 January 2002 £ SR 3000@1 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

20/11/9220 November 1992 S386 DISP APP AUDS 30/04/92

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/12/886 December 1988 NC INC ALREADY ADJUSTED 05/08/88

View Document

06/12/886 December 1988 £ NC 1000/10000

View Document

28/10/8828 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

10/11/8610 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

20/02/8420 February 1984 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