- Company Overview for DSICMM (BRISTOL) LIMITED (04220397)
- Filing history for DSICMM (BRISTOL) LIMITED (04220397)
- People for DSICMM (BRISTOL) LIMITED (04220397)
- Charges for DSICMM (BRISTOL) LIMITED (04220397)
- More for DSICMM (BRISTOL) LIMITED (04220397)
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) |
---|---|---|---|
22 Jun 2012 | CERTNM |
Company name changed innovative output solutions (bristol) LIMITED\certificate issued on 22/06/12
|
|
21 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
23 Mar 2012 | AP01 | Appointment of Mr Nicolas William Dixon as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
06 May 2011 | AP01 | Appointment of Mr Gregg Givens as a director | |
05 May 2011 | TM01 | Termination of appointment of Thomas Abraham as a director | |
05 May 2011 | TM01 | Termination of appointment of Stephen Cooke as a director | |
04 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2010 | CERTNM |
Company name changed dst output LIMITED\certificate issued on 03/11/10
|
|
01 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2010 | AR01 | Annual return made up to 21 May 2010 | |
02 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
10 May 2010 | SH19 |
Statement of capital on 10 May 2010
|
|
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2007
|
|
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 23 August 2006
|
|
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 31 October 2001
|
|
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Aug 2009 | 288a | Secretary appointed mr robert wyn evans | |
06 Aug 2009 | 288b | Appointment terminated secretary stephen cooke | |
09 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
18 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
15 May 2009 | CERTNM | Company name changed dst international output LIMITED\certificate issued on 15/05/09 |