DIGITAL IMAGE REPROGRAPHICS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1227 December 2012 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWCOTT

View Document

20/03/1220 March 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOWCOTT / 24/11/2011

View Document

24/11/1124 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH JOHNSTONE / 24/11/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH JOHNSTONE / 19/01/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOWCOTT / 19/01/2011

View Document

23/12/1023 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/12/091 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELIZABETH JOHNSTONE / 01/12/2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED STEPHEN BOWCOTT

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: G OFFICE CHANGED 11/12/07 MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS; AMEND

View Document

01/12/041 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: G OFFICE CHANGED 01/08/03 WEATHERSTONES BUSINESS CENTRE HANNS HALL ROAD WILLASTON SOUTH WIRRAL L64 7UF

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 � NC 1000/2000 06/10/02

View Document

14/10/0214 October 2002 NC INC ALREADY ADJUSTED 06/10/02

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: G OFFICE CHANGED 14/01/02 C/O PURSGLOVE & BROWN LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RS

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/02/017 February 2001 ORDER OF COURT - RESTORATION 07/02/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: G OFFICE CHANGED 07/02/01 8/12 WOODSIDE BUSINESS PARK BIRKENHEAD MERSEYSIDE L41 1EH

View Document

07/02/017 February 2001 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS

View Document

15/08/0015 August 2000 STRUCK OFF AND DISSOLVED

View Document

25/04/0025 April 2000 FIRST GAZETTE

View Document

12/04/9912 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/10/9619 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: G OFFICE CHANGED 11/02/96 THE COACH HOUSE VILLAGE MEWS VILLAGE ROAD LOWER HOSWALL WIRRAL,MERSEYSIDE L60 0DX

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

24/11/9424 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994

View Document

24/11/9424 November 1994 EXEMPTION FROM APPOINTING AUDITORS 14/10/94

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/10/9419 October 1994 EXEMPTION FROM APPOINTING AUDITORS 14/10/94

View Document

30/11/9330 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 COMPANY NAME CHANGED LOPIDOL LIMITED CERTIFICATE ISSUED ON 26/02/93

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 EXEMPTION FROM APPOINTING AUDITORS 06/11/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991

View Document

18/04/9118 April 1991

View Document

18/04/9118 April 1991 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: G OFFICE CHANGED 17/01/90 BRIDGE WALK BUSINESS CENTRE GRANGE ROAD WEST KIRBY WIRRAL MERSEYSIDE L48 4DY

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: G OFFICE CHANGED 04/02/89 2 BACHES STREET LONDON N1 6UB

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8927 January 1989 ALTER MEM AND ARTS 141288

View Document

14/11/8814 November 1988 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