Digital Print Factory Ltd was registered on 14 July 1995, it has a status of "Active". The company has no directors.
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
PSC05 - N/A | 06 May 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 29 April 2019 | |
PSC02 - N/A | 17 January 2019 | |
PSC07 - N/A | 17 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 14 September 2016 | |
MR04 - N/A | 16 August 2016 | |
CS01 - N/A | 20 July 2016 | |
CH03 - Change of particulars for secretary | 20 June 2016 | |
AD01 - Change of registered office address | 20 June 2016 | |
CH01 - Change of particulars for director | 20 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 August 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 19 July 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 10 May 2011 | |
CH03 - Change of particulars for secretary | 22 December 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 July 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 27 July 2009 | |
363a - Annual Return | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
AA - Annual Accounts | 30 May 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 29 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363a - Annual Return | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2005 | |
363a - Annual Return | 15 August 2005 | |
225 - Change of Accounting Reference Date | 26 January 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363a - Annual Return | 20 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
AA - Annual Accounts | 18 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2003 | |
363a - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363a - Annual Return | 19 July 2002 | |
AA - Annual Accounts | 12 December 2001 | |
363a - Annual Return | 06 August 2001 | |
CERTNM - Change of name certificate | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 09 October 2000 | |
AA - Annual Accounts | 26 September 2000 | |
363a - Annual Return | 24 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 July 2000 | |
AA - Annual Accounts | 03 April 2000 | |
RESOLUTIONS - N/A | 21 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 2000 | |
363a - Annual Return | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363a - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 13 March 1998 | |
363a - Annual Return | 13 July 1997 | |
363a - Annual Return | 27 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 1997 | |
353 - Register of members | 18 December 1996 | |
395 - Particulars of a mortgage or charge | 28 November 1996 | |
AA - Annual Accounts | 15 November 1996 | |
225 - Change of Accounting Reference Date | 15 November 1996 | |
288b - Notice of resignation of directors or secretaries | 10 October 1996 | |
288 - N/A | 01 December 1995 | |
395 - Particulars of a mortgage or charge | 23 November 1995 | |
CERTNM - Change of name certificate | 26 October 1995 | |
288 - N/A | 25 October 1995 | |
288 - N/A | 25 October 1995 | |
288 - N/A | 25 October 1995 | |
287 - Change in situation or address of Registered Office | 25 October 1995 | |
288 - N/A | 25 October 1995 | |
288 - N/A | 25 October 1995 | |
NEWINC - New incorporation documents | 14 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 20 September 2000 | Outstanding |
N/A |
Fixed and floating charge | 21 November 1996 | Fully Satisfied |
N/A |
Charge | 22 November 1995 | Fully Satisfied |
N/A |