Advanced company searchLink opens in new window

RR DONNELLEY PRINT & MEDIA SERVICES LIMITED

Company number 03658746

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)
20 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
28 Dec 2012 AD01 Registered office address changed from Tower Close Huntingdon Cambridgeshire PE29 7YD on 28 December 2012
27 Dec 2012 4.70 Declaration of solvency
27 Dec 2012 600 Appointment of a voluntary liquidator
27 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-19
12 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
23 Mar 2011 AA Full accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
26 Apr 2010 AA Full accounts made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
29 Sep 2009 AA Full accounts made up to 31 December 2008
17 Nov 2008 288a Director appointed michael stuart gordon
17 Nov 2008 288b Appointment Terminated Director simon small
04 Nov 2008 363a Return made up to 29/10/08; full list of members
28 Oct 2008 AA Full accounts made up to 31 December 2007
12 May 2008 288b Appointment Terminated Director paul masterton
23 Apr 2008 363s Return made up to 29/10/07; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed
31 Mar 2008 288c Secretary's Change of Particulars / jonathan dally / 27/03/2008 / Title was: , now: mr; Middle Name/s was: richard simon, now: simon richard; HouseName/Number was: , now: 34; Street was: 28-29 school lane, now: church road; Area was: southill, now: willington; Post Town was: biggleswade, now: bedford; Post Code was: SG18 9JA, now: MK44 3PU
08 Nov 2007 363a Return made up to 29/10/07; full list of members
21 Sep 2007 AA Full accounts made up to 31 December 2006
18 Jul 2007 288a New director appointed