- Company Overview for DB PRINT SERVICES LIMITED (04644887)
- Filing history for DB PRINT SERVICES LIMITED (04644887)
- People for DB PRINT SERVICES LIMITED (04644887)
- More for DB PRINT SERVICES LIMITED (04644887)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2012 | DS01 | Application to strike the company off the register | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 |
Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
|
|
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
28 Jan 2011 | CH03 | Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2009 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Derek Buckle on 1 October 2009 | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
22 Jan 2009 | 288c | Director's Change of Particulars / derek buckle / 20/10/2008 / Street was: 12 doddinghurst court, now: doddinghurst court | |
13 Nov 2008 | 288c | Director's Change of Particulars / derek buckle / 20/10/2008 / HouseName/Number was: , now: 12; Street was: 40 copperfield gardens, now: 12 doddinghurst court; Area was: , now: doddinghurst road; Post Code was: CM14 4UD, now: CM14 9EW | |
01 Mar 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
03 Apr 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
15 Feb 2007 | 363s | Return made up to 22/01/07; full list of members | |
16 Jun 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
08 Feb 2006 | 363s | Return made up to 22/01/06; full list of members | |
08 Feb 2006 | 363(288) |
Secretary's particulars changed
|
|
22 Nov 2005 | 287 | Registered office changed on 22/11/05 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ | |
13 Sep 2005 | AA | Total exemption full accounts made up to 31 January 2005 | |
05 Apr 2005 | 287 | Registered office changed on 05/04/05 from: 3RD floor crown house 151 high road loughton essex IG10 4LG |