Advanced company searchLink opens in new window

DSR PRINT MANAGEMENT LIMITED

Company number 02572915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 1992 288 Secretary resigned
19 Feb 1992 288 Director resigned
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 resigned
17 Feb 1992 287 Registered office changed on 17/02/92 from: sunnyside manor ashton road hartwell northamptonshire NN7 2HW
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 17/02/92 from: sunnyside manor ashton road hartwell northamptonshire NN7 2HW
17 Feb 1992 288 New director appointed
17 Feb 1992 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
17 Feb 1992 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 Feb 1992 123 £ nc 1000/200000 31/01/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/200000 31/01/92
11 Jun 1991 CERTNM Company name changed lilyshine LIMITED\certificate issued on 12/06/91
08 Mar 1991 288 Secretary resigned;new secretary appointed
08 Mar 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Mar 1991 288 Director resigned;new director appointed
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 resigned;new director appointed
08 Mar 1991 287 Registered office changed on 08/03/91 from: 120 east road london N1 6AA
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 08/03/91 from: 120 east road london N1 6AA
10 Jan 1991 NEWINC Incorporation