Dxp Print Solutions Ltd was founded on 16 May 2001 with its registered office in Essex. We don't currently know the number of employees at this organisation. Lang, Gary James, Livemore, Derek Edward are listed as directors of Dxp Print Solutions Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANG, Gary James | 16 May 2001 | 31 July 2004 | 1 |
LIVEMORE, Derek Edward | 16 May 2001 | 01 September 2005 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 30 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
CH01 - Change of particulars for director | 04 August 2014 | |
AR01 - Annual Return | 22 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
CH01 - Change of particulars for director | 23 September 2011 | |
CH03 - Change of particulars for secretary | 23 September 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363s - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
363s - Annual Return | 22 July 2005 | |
CERTNM - Change of name certificate | 19 May 2005 | |
AA - Annual Accounts | 29 March 2005 | |
363s - Annual Return | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 September 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
AA - Annual Accounts | 02 April 2004 | |
AA - Annual Accounts | 18 September 2003 | |
363s - Annual Return | 20 June 2003 | |
363s - Annual Return | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
NEWINC - New incorporation documents | 16 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2020 | Outstanding |
N/A |