About

Registered Number: 03439495
Date of Incorporation: 25/09/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (9 years and 6 months ago)
Registered Address: Unit 8 Skein Enterprise Park, Hodsoll Street, Wrotham, Kent, TN15 7LB

 

Dws Print Services Ltd was registered on 25 September 1997 and are based in Kent. The current directors of the organisation are listed as Schwarz, David, Smith, Pamela, Smith, Steven Michael. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHWARZ, David 25 September 1997 - 1
SMITH, Pamela 25 September 1997 31 March 2011 1
SMITH, Steven Michael 06 April 2009 20 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 03 June 2015
AR01 - Annual Return 24 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AA01 - Change of accounting reference date 01 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 August 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 17 November 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 25 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 02 October 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 09 August 2001
AA - Annual Accounts 09 March 2001
395 - Particulars of a mortgage or charge 30 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
363s - Annual Return 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
AAMD - Amended Accounts 28 September 2000
AA - Annual Accounts 10 December 1999
225 - Change of Accounting Reference Date 10 December 1999
363s - Annual Return 20 October 1999
287 - Change in situation or address of Registered Office 27 May 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 25 September 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 25 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.