- Company Overview for DGF PRINT LIMITED (SC261993)
- Filing history for DGF PRINT LIMITED (SC261993)
- People for DGF PRINT LIMITED (SC261993)
- Charges for DGF PRINT LIMITED (SC261993)
- Insolvency for DGF PRINT LIMITED (SC261993)
- More for DGF PRINT LIMITED (SC261993)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2010 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
05 Jul 2010 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: scott & paterson bruntsfield house 6 bruntsfield terrace edinburgh EH10 4EX | |
30 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2006 | 287 | Registered office changed on 19/10/06 from: work shop unit, station road locharbriggs dumfries DG1 1SD | |
09 Jun 2006 | 363s | Return made up to 15/01/06; full list of members | |
14 Feb 2006 | AA | Total exemption small company accounts made up to 31 January 2005 | |
18 Apr 2005 | 363s | Return made up to 15/01/05; full list of members | |
28 Oct 2004 | 410(Scot) | Partic of mort/charge * | |
13 Sep 2004 | 288c | Director's particulars changed | |
13 Sep 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Aug 2004 | CERTNM | Company name changed rpfm LTD\certificate issued on 24/08/04 | |
26 Mar 2004 | 288b | Director resigned | |
31 Jan 2004 | 288a | New director appointed | |
31 Jan 2004 | 88(2)R | Ad 15/01/04--------- £ si 2@1=2 £ ic 1/3 | |
31 Jan 2004 | 288a | New secretary appointed;new director appointed | |
31 Jan 2004 | 288a | New director appointed | |
19 Jan 2004 | 288b | Secretary resigned | |
19 Jan 2004 | 288b | Director resigned | |
15 Jan 2004 | NEWINC | Incorporation |