DV GRAPHIX LTD

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 APPLICATION FOR STRIKING-OFF

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/01/1231 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/01/1125 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/04/1020 April 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY TOMAS VALIGURA

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR BRANISLAV BLASKO

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOMAS VALIGURA

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM UNIT 5 LASCOMBE ESTATE HIGHFIELD LANE PUTTENHAM SURREY GU3 1BB

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR FERDINAND DRINKA

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DRINKA

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR TOMAS VALIGURA

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY TOMAS VALIGURA

View Document

13/01/1013 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED FERDINAND DRINKA

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED TOMOS VALIGURA

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY'S PARTICULARS TOMAS VALIGURA

View Document

02/12/082 December 2008 DIRECTOR'S PARTICULARS PETER DRINKA

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: 13 BRACKEN WAY GUILDFORD SURREY GU3 3AN

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 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