- Company Overview for DESIGN & PRINT INTEGRATION LIMITED (03946506)
- Filing history for DESIGN & PRINT INTEGRATION LIMITED (03946506)
- People for DESIGN & PRINT INTEGRATION LIMITED (03946506)
- Charges for DESIGN & PRINT INTEGRATION LIMITED (03946506)
- Insolvency for DESIGN & PRINT INTEGRATION LIMITED (03946506)
- More for DESIGN & PRINT INTEGRATION LIMITED (03946506)
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) |
---|---|---|---|
03 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2016 | |
21 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2015 | |
24 Jul 2014 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 122 Widney Road Bentley Heath Solihull B93 9BL on 24 July 2014 | |
22 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
31 Mar 2014 | TM02 | Termination of appointment of Elizabeth Hammond as a secretary | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
12 Jun 2012 | CERTNM |
Company name changed design & print intergration LIMITED\certificate issued on 12/06/12
|
|
12 Jun 2012 | CONNOT | Change of name notice | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Jul 2008 | 363a | Return made up to 13/03/08; full list of members | |
21 Jun 2008 | 288c | Director's change of particulars / philip hammond / 02/06/2008 |