DESIGN FOR PRINT (UK) LTD

Company Documents

DateDescription
20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
LONDON TAX BUREAU 142 BROADHURST GARDENS
LONDON
NW6 3BH
UNITED KINGDOM

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
HEDGEROW QUILL HALL LANE
AMERSHAM
BUCKINGHAMSHIRE
HP6 6LU
UNITED KINGDOM

View Document

21/04/1121 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM
COLLEGE HOUSE 4A NEW COLLEGE PARADE
FINCHLEY ROAD
LONDON
NW3 5EP

View Document

07/06/107 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES O'NEIL / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED STUART CHARLES O'NEIL

View Document

10/03/0810 March 2008 SECRETARY APPOINTED JAYNE BOND

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
COLLEGE HOUSE
4A NEW COLLEGE PARADE
FINCHLEY ROAD
LONDON
NW3 5EP

View Document

18/02/0818 February 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED
DONT CRY FOR ME LIMITED
CERTIFICATE ISSUED ON 14/02/08

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information