DESIGN JET PRINTERS.COM LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/104 October 2010 APPLICATION FOR STRIKING-OFF

View Document

10/08/1010 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 67 WESTOW STREET LONDON SE19 3RW

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA KITTY VOYSEY / 14/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN BURROUGHS / 14/07/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON BURROUGHS / 09/06/2008

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: C/O PIPER SMITH & BASHAM 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 13 BARNFIELD TUNBRIDGE WELLS KENT TN2 5XD

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0014 July 2000 Incorporation

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