- Company Overview for 300 DPI LIMITED (NI069972)
- Filing history for 300 DPI LIMITED (NI069972)
- People for 300 DPI LIMITED (NI069972)
- More for 300 DPI LIMITED (NI069972)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | TM02 | Termination of appointment of Patrick Grimes as a secretary | |
05 Aug 2013 | TM01 | Termination of appointment of Patrick Grimes as a director | |
23 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
23 Jul 2012 | CH03 | Secretary's details changed for Mr Patrick David Grimes on 22 July 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from Block C, Unit 2a Boucher Business Studios Glenmachan Place Belfast BT12 6QH on 17 July 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Apr 2012 | AD01 | Registered office address changed from Unit 2 the Mcsweeney Centre Henry Place Belfast BT15 2AY Northern Ireland on 3 April 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 22 July 2011 | |
03 Apr 2012 | CH01 | Director's details changed for Mr James Deery on 26 July 2011 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Apr 2012 | RT01 | Administrative restoration application | |
23 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
29 Jul 2010 | AD01 | Registered office address changed from Unit 2 the Mcsweeney Centre Henry Place Belfast BT15 2AY Northern Ireland on 29 July 2010 | |
29 Jul 2010 | AD01 | Registered office address changed from Unit 47 North City Business Centre 2 Duncairn Gardens Belfast BT15 2GG on 29 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Patrick Grimes on 22 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for James Deery on 22 July 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Patrick Grimes on 22 July 2010 |