Download leads from Nexok and grow your business. Find out more

D.S. Presstech Limited

Documents

Total Documents46
Total Pages203

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off
21 July 2009First Gazette notice for voluntary strike-off
14 July 2009Application for striking-off
25 May 2009Return made up to 04/04/09; full list of members
26 February 2009Total exemption full accounts made up to 30 April 2008
18 July 2008Return made up to 04/04/08; full list of members
12 February 2008Total exemption full accounts made up to 30 April 2007
17 April 2007Return made up to 04/04/07; full list of members
19 January 2007Total exemption full accounts made up to 30 April 2006
5 April 2006Return made up to 04/04/06; full list of members
4 February 2006Total exemption small company accounts made up to 30 April 2005
6 January 2006Director resigned
6 January 2006Secretary resigned
6 January 2006New secretary appointed
6 January 2006Secretary resigned
13 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(353) ‐ Location of register of members address changed
1 March 2005Total exemption small company accounts made up to 30 April 2004
6 May 2004Return made up to 04/04/04; full list of members
14 April 2004Total exemption small company accounts made up to 30 April 2003
4 June 2003Return made up to 04/04/03; full list of members
1 March 2003Total exemption small company accounts made up to 30 April 2002
13 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 April 2002Total exemption small company accounts made up to 30 April 2001
8 November 2001Particulars of mortgage/charge
6 November 2001Secretary resigned
24 October 2001New secretary appointed;new director appointed
24 October 2001Registered office changed on 24/10/01 from: 321 walsall road west bromwich west midlands B71 3LW
25 April 2001Return made up to 04/04/01; full list of members
23 February 2001Accounts for a small company made up to 30 April 2000
17 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 March 2000Accounts for a small company made up to 30 April 1999
13 July 1999Director resigned
13 July 1999Registered office changed on 13/07/99 from: 65 willenhall street darlaston wednesbury west midlands WS10 8NG
13 July 1999Return made up to 04/04/99; full list of members
13 July 1999New secretary appointed
11 January 1999Accounts for a small company made up to 30 April 1998
24 April 1998Return made up to 04/04/98; no change of members
22 January 1998Accounts for a small company made up to 30 April 1997
19 May 1997Return made up to 04/04/97; full list of members
9 May 1996New secretary appointed;new director appointed
9 May 1996New director appointed
8 May 1996Secretary resigned
8 May 1996Registered office changed on 08/05/96 from: somerset house temple street birmingham B2 5DN
8 May 1996Ad 04/04/96--------- £ si 199@1=199 £ ic 1/200
8 May 1996Director resigned
4 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed