RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1320 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD

View Document

28/12/1228 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

28/12/1228 December 2012 DECLARATION OF SOLVENCY

View Document

28/12/1228 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 CONFLICT OF INTEREST 10/12/2008

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MICHAEL STUART GORDON

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED SIMON SMALL

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 DIRECTOR RESIGNED PAUL MASTERTON

View Document

31/03/0831 March 2008 SECRETARY'S PARTICULARS JONATHAN DALLY

View Document

29/02/0829 February 2008 S252 DISP LAYING ACC 22/11/2005 S366A DISP HOLDING AGM 22/11/2005 S386 DISP APP AUDS 22/11/2005 CONVERSION 22/11/2005 ADOPT ARTICLES 22/11/2005

View Document

20/02/0820 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS; AMEND

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CABRIDGESHIRE PE29 7YD

View Document

13/04/0713 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED THE ASTRON GROUP LIMITED CERTIFICATE ISSUED ON 26/03/07; RESOLUTION PASSED ON 19/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 ARTICLES OF ASSOCIATION

View Document

03/05/053 May 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 � NC 108200/108400 07/04/04

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/02/012 February 2001 ALTER MEM AND ARTS 01/02/01

View Document

02/02/012 February 2001 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

02/02/012 February 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/02/012 February 2001 REREG PLC-PRI 01/02/01

View Document

21/01/0121 January 2001 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: G OFFICE CHANGED 21/01/01 ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6YD

View Document

21/01/0121 January 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/01/0121 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 S-DIV 08/12/00

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 � NC 100000/108200 08/12/00

View Document

21/12/0021 December 2000 SECTION 320 08/12/00

View Document

21/12/0021 December 2000 ADOPT ARTICLES 08/12/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 SHARES AGREEMENT OTC

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

27/04/0027 April 2000 S-DIV 31/01/00

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 SHARES AGREEMENT OTC

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 ADOPTARTICLES31/01/00

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 Application to commence business

View Document

26/01/0026 January 2000 APPLICATION COMMENCE BUSINESS

View Document

26/01/0026 January 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/01/0011 January 2000 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