About

Registered Number: 05548028
Date of Incorporation: 30/08/2005 (19 years and 7 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Established in 2005, D F Print Services Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this company are listed as Farish, Debra Jean, Farish, Drew Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARISH, Debra Jean 17 October 2005 - 1
FARISH, Drew Peter 17 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
LIQ02 - N/A 06 May 2020
AD01 - Change of registered office address 22 April 2020
RESOLUTIONS - N/A 17 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 02 January 2018
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 01 November 2017
AD01 - Change of registered office address 24 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 09 September 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 October 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 09 October 2006
225 - Change of Accounting Reference Date 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
CERTNM - Change of name certificate 02 November 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.