DPS PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS

View Document

17/05/1317 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2013

View Document

19/04/1219 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2012

View Document

17/03/1117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1117 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/1117 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTS EN5 4BE

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY CROSS / 01/01/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DANNY CROSS / 01/01/2010

View Document

07/05/107 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM UNIT 10 DOLPHIN POINT, DOLPHIN WAY, PURFLEET ESSEX RM19 1NR

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/06/086 June 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: UNIT 25 BOW INDUSTRIAL PARK CARPENTERS ROAD LONDON E15 2DZ

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 06/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED DIAMOND COLOUR GRAPHICS PRINT SE RVICES LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: UNIT 25 BOW INDUSTRIAL PARK CARPENTERS ROAD LONDON E15 2DZ

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: MILLSTREAM JENKINS DRIVE ELSENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6JX

View Document

31/03/9931 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9931 March 1999 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