Dna Printing Holdings Ltd

06612199
Cardinal House 48 St Nicholas Street IP1 1TT

Documents

Documents
Date Category Description Pages
17 Aug 2010 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2010 gazette Gazette Notice Voluntary 1 Buy now
21 Apr 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Aug 2009 annual-return Return made up to 05/06/09; full list of members 5 Buy now
01 Oct 2008 miscellaneous Statement Of Affairs 15 Buy now
01 Oct 2008 capital Ad 10/09/08 gbp si 38@1=38 gbp ic 40/78 2 Buy now
16 Sep 2008 resolution Resolution 2 Buy now
15 Sep 2008 accounts Accounting reference date extended from 30/06/2009 to 30/09/2009 1 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from 24-26 museum street ipswich suffolk IP1 1HZ 1 Buy now
15 Sep 2008 officers Appointment Terminated Director birketts directors LIMITED 1 Buy now
15 Sep 2008 officers Appointment Terminated Secretary birketts secretaries LIMITED 1 Buy now
15 Sep 2008 officers Director appointed daren edward cloud 2 Buy now
15 Sep 2008 officers Director appointed michael noye 2 Buy now
15 Sep 2008 officers Director appointed gary terrence newbery 2 Buy now
15 Sep 2008 officers Director and secretary appointed nicholas gordon garrard 2 Buy now
25 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2008 incorporation Incorporation Company 18 Buy now