DESIGN 2 PRINT (LLANDUDNO) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Appointment of a voluntary liquidator

View Document

28/07/2528 July 2025 Removal of liquidator by court order

View Document

19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-23

View Document

14/03/2514 March 2025 Removal of liquidator by court order

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

28/04/2328 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Registered office address changed from The Factory Builder Street West Llandudno Gwynedd LL30 1HH to 6th Floor, Bank House Cherry Street Birmingham B2 5AL on 2023-04-12

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of affairs

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

04/12/194 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR REECE OWEN / 20/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026009940009

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MS HELEN KATHRYN JONES

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR PAUL MICHAEL WYN EVANS

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, SECRETARY NATASHA EVANS

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARWELL HUGHES

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/04/1114 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SCOTT SMITH / 12/04/2010

View Document

01/06/101 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAKER / 12/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REECE OWEN / 12/04/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / NATASHA EVANS / 19/01/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/04/06; NO CHANGE OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 12/04/05; NO CHANGE OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NC INC ALREADY ADJUSTED 23/07/98

View Document

17/08/9817 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

17/08/9817 August 1998 £ NC 50000/250000 23/07/98

View Document

13/06/9813 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/04/9422 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/04/9322 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/04/9224 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: 11 ST JAMES SQUARE MANCHESTER M2 6DR

View Document

08/01/928 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/928 January 1992 £ NC 1000/50000 06/01/92

View Document

08/01/928 January 1992 RE-DESIGNATE SHARES 06/01/92

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED HIREPULSE LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

23/09/9123 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 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