- Company Overview for DSR PRINT MANAGEMENT LIMITED (02572915)
- Filing history for DSR PRINT MANAGEMENT LIMITED (02572915)
- People for DSR PRINT MANAGEMENT LIMITED (02572915)
- Charges for DSR PRINT MANAGEMENT LIMITED (02572915)
- Insolvency for DSR PRINT MANAGEMENT LIMITED (02572915)
- More for DSR PRINT MANAGEMENT LIMITED (02572915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
18 Jan 2002 | 288b | Secretary resigned | |
01 Nov 2001 | AA | Full accounts made up to 31 December 2000 | |
06 Mar 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jan 2001 | 363s | Return made up to 10/01/01; full list of members | |
31 Jan 2001 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
31 Jan 2001 | 363(287) |
Registered office changed on 31/01/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 31/01/01 |
26 Oct 2000 | AA | Accounts for a medium company made up to 31 December 1999 | |
08 May 2000 | 288a | New secretary appointed | |
13 Apr 2000 | CERTNM | Company name changed dsr LIMITED\certificate issued on 14/04/00 | |
14 Jan 2000 | 363s | Return made up to 10/01/00; full list of members | |
27 Oct 1999 | AA | Accounts for a small company made up to 31 December 1998 | |
25 Aug 1999 | 287 | Registered office changed on 25/08/99 from: 2 north portway close round spinney northampton northamptonshire NN3 8RQ | |
07 May 1999 | 288a | New director appointed | |
07 May 1999 | 88(2)R | Ad 05/04/99--------- premium £ si 25000@1=25000 £ ic 100000/125000 | |
22 Apr 1999 | RESOLUTIONS |
Resolutions
|
|
19 Apr 1999 | 363s | Return made up to 10/01/99; full list of members | |
30 Dec 1998 | AA | Accounts for a small company made up to 31 December 1997 | |
23 Apr 1998 | 395 | Particulars of mortgage/charge | |
23 Apr 1998 | 288a | New secretary appointed;new director appointed | |
29 Jan 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jan 1998 | 363s | Return made up to 10/01/98; no change of members | |
23 Jan 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Jan 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Nov 1997 | 395 | Particulars of mortgage/charge |