- Company Overview for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED (03658746)
- Filing history for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED (03658746)
- People for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED (03658746)
- Charges for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED (03658746)
- Insolvency for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED (03658746)
- More for RR DONNELLEY PRINT & MEDIA SERVICES LIMITED (03658746)
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
|
|
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
|
|
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
|
|
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 |