DOCUMENT BINDING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Micro company accounts made up to 2022-10-31

View Document

05/10/235 October 2023 Appointment of Mr Colm Paul as a secretary on 2023-10-04

View Document

05/10/235 October 2023 Appointment of Mr Colm Paul as a director on 2023-10-04

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM AISLING HOUSE 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS PAUL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS F PAUL / 29/04/2015

View Document

03/07/153 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE A PAUL / 29/04/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/113 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/09/091 September 2009 31/10/08 ANNUAL ACCTS

View Document

24/07/0924 July 2009 30/04/09 ANNUAL RETURN SHUTTLE

View Document

12/08/0812 August 2008 31/10/07 ANNUAL ACCTS

View Document

21/05/0821 May 2008 30/04/08 ANNUAL RETURN SHUTTLE

View Document

07/09/077 September 2007 31/10/06 ANNUAL ACCTS

View Document

29/08/0729 August 2007 CHANGE IN SIT REG ADD

View Document

29/08/0729 August 2007 30/04/07 ANNUAL RETURN SHUTTLE

View Document

17/05/0617 May 2006 31/10/05 ANNUAL ACCTS

View Document

16/05/0616 May 2006 30/04/06 ANNUAL RETURN SHUTTLE

View Document

23/06/0523 June 2005 31/10/04 ANNUAL ACCTS

View Document

02/06/052 June 2005 MORTGAGE SATISFACTION

View Document

11/05/0511 May 2005 30/04/05 ANNUAL RETURN SHUTTLE

View Document

25/03/0525 March 2005 CHANGE IN SIT REG ADD

View Document

13/08/0413 August 2004 31/10/03 ANNUAL ACCTS

View Document

14/08/0314 August 2003 31/10/02 ANNUAL ACCTS

View Document

12/06/0312 June 2003 30/04/03 ANNUAL RETURN SHUTTLE

View Document

05/09/025 September 2002 30/04/02 ANNUAL RETURN SHUTTLE

View Document

03/07/023 July 2002 31/10/01 ANNUAL ACCTS

View Document

03/08/013 August 2001 31/10/00 ANNUAL ACCTS

View Document

07/07/017 July 2001 30/04/00 ANNUAL RETURN SHUTTLE

View Document

19/06/0119 June 2001 30/04/01 ANNUAL RETURN SHUTTLE

View Document

04/08/004 August 2000 31/10/99 ANNUAL ACCTS

View Document

20/08/9920 August 1999 31/10/98 ANNUAL ACCTS

View Document

24/07/9924 July 1999 30/04/99 ANNUAL RETURN SHUTTLE

View Document

16/09/9816 September 1998 PARS RE MORTAGE

View Document

11/08/9811 August 1998 31/10/97 ANNUAL ACCTS

View Document

21/05/9821 May 1998 30/04/98 ANNUAL RETURN SHUTTLE

View Document

21/05/9821 May 1998 CHANGE OF DIRS/SEC

View Document

30/06/9730 June 1997 31/10/96 ANNUAL ACCTS

View Document

12/06/9712 June 1997 30/04/97 ANNUAL RETURN SHUTTLE

View Document

03/09/963 September 1996 31/10/95 ANNUAL ACCTS

View Document

23/05/9623 May 1996 30/04/96 ANNUAL RETURN SHUTTLE

View Document

25/05/9525 May 1995 31/10/94 ANNUAL ACCTS

View Document

25/05/9525 May 1995 30/04/95 ANNUAL RETURN SHUTTLE

View Document

23/03/9523 March 1995 CHANGE IN SIT REG ADD

View Document

02/06/942 June 1994 30/04/94 ANNUAL RETURN SHUTTLE

View Document

02/06/942 June 1994 31/10/93 ANNUAL ACCTS

View Document

03/03/943 March 1994 MORTGAGE SATISFACTION

View Document

03/03/943 March 1994 PARS RE MORTAGE

View Document

01/07/931 July 1993 31/10/92 ANNUAL ACCTS

View Document

29/06/9329 June 1993 30/04/93 ANNUAL RETURN SHUTTLE

View Document

05/06/925 June 1992 31/10/91 ANNUAL ACCTS

View Document

03/06/923 June 1992 01/05/92 ANNUAL RETURN FORM

View Document

15/06/9115 June 1991 01/05/91 ANNUAL RETURN

View Document

12/06/9112 June 1991 28/02/90 ANNUAL RETURN

View Document

12/06/9112 June 1991 28/02/90 ANNUAL RETURN

View Document

13/05/9113 May 1991 31/10/90 ANNUAL ACCTS

View Document

15/10/9015 October 1990 RETURN OF ALLOT OF SHARES

View Document

06/10/906 October 1990 CHANGE OF ARD DURING ARP

View Document

06/10/906 October 1990 CHANGE OF DIRS/SEC

View Document

28/09/9028 September 1990 31/10/89 ANNUAL ACCTS

View Document

28/11/8928 November 1989 RETURN OF ALLOT OF SHARES

View Document

22/02/8922 February 1989 NOTICE OF ARD

View Document

05/12/885 December 1988 CHANGE OF DIRS/SEC

View Document

21/11/8821 November 1988 DECLN COMPLNCE REG NEW CO

View Document

21/11/8821 November 1988 PARS RE DIRS/SIT REG OFF

View Document

21/11/8821 November 1988 ARTICLES

View Document

21/11/8821 November 1988 MEMORANDUM

View Document

21/11/8821 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8821 November 1988 STATEMENT OF NOMINAL CAP

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