Advanced company searchLink opens in new window

D. M. D. GRAPHIC SERVICES LIMITED

Company number 03616343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2004 363s Return made up to 17/08/04; full list of members
15 Sep 2003 AA Total exemption full accounts made up to 31 January 2002
02 Sep 2003 363s Return made up to 17/08/03; full list of members
02 Sep 2003 288c Secretary's particulars changed;director's particulars changed
10 Sep 2002 363s Return made up to 17/08/02; full list of members
03 Dec 2001 AA Total exemption full accounts made up to 31 January 2001
22 Aug 2001 363s Return made up to 17/08/01; full list of members
09 May 2001 AA Full accounts made up to 31 January 2000
30 Aug 2000 363s Return made up to 17/08/00; full list of members
10 Sep 1999 363s Return made up to 17/08/99; full list of members
09 Sep 1999 88(2)R Ad 10/08/99--------- £ si 198@1=198 £ ic 2/200
09 Sep 1999 288c Secretary's particulars changed
09 Sep 1999 225 Accounting reference date extended from 31/08/99 to 31/01/00
12 Jan 1999 287 Registered office changed on 12/01/99 from: greythorne office grays road westerham kent TN16 2HX
05 Nov 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 Oct 1998 CERTNM Company name changed laserunit LIMITED\certificate issued on 30/10/98
27 Oct 1998 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
27 Oct 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 Oct 1998 288b Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
07 Oct 1998 287 Registered office changed on 07/10/98 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/10/98 from: 1 mitchell lane bristol BS1 6BU
07 Oct 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
07 Oct 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
07 Oct 1998 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
07 Oct 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Aug 1998 NEWINC Incorporation