Contact Print Solutions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 2007)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DOCUMENT SOLUTIONS EAST MIDLANDS LIMITED
HAZELPLAN LIMITED
POLIFILM CONTRACT HIRE LIMITED
DOCUMENT SOLUTIONS (EAST MIDLANDS) LIMITED
BIG HEAP LIMITED
Company type Private Limited Company , Dissolved Company Number 05642302 Record last updated Wednesday, April 15, 2015 2:31:14 AM UTC Official Address Redfern House 29 Jury Street Warwick Cv344eh West, Warwick West There are 182 companies registered at this street
Postal Code CV344EH Sector Other business activities
Visits Document Type Publication date Download link Financials Dec 31, 2014 Annual accounts Registry Dec 31, 2014 Annual return Financials Apr 18, 2014 Annual accounts Registry Jan 22, 2014 Annual return Registry May 5, 2013 Second notification of strike-off action in london gazette Financials Mar 23, 2013 Annual accounts Registry Mar 4, 2013 Administrator's progress report Registry Feb 5, 2013 Notice of move from administration to dissolution Registry Jan 31, 2013 Annual return Registry Oct 1, 2012 Administrator's progress report Registry Mar 13, 2012 Notice of result of meeting of creditors Registry Feb 27, 2012 Statement of administrator's proposals Registry Feb 27, 2012 Notice of statement of affairs Financials Feb 27, 2012 Annual accounts Registry Feb 13, 2012 Change of registered office address Registry Feb 10, 2012 Notice of administrators appointment Registry Feb 9, 2012 Annual return Registry Nov 17, 2011 Change of particulars for secretary Registry Nov 17, 2011 Change of particulars for director Registry Nov 17, 2011 Change of particulars for director 5642... Registry Nov 17, 2011 Change of registered office address Financials Nov 1, 2011 Annual accounts Financials Feb 27, 2011 Annual accounts 1678... Registry Feb 27, 2011 Annual return Registry Jan 20, 2011 Annual return 5642... Financials Nov 18, 2010 Annual accounts Registry Aug 4, 2010 Change of particulars for secretary Registry Aug 4, 2010 Change of particulars for director Registry Aug 4, 2010 Change of particulars for director 5642... Registry Apr 15, 2010 Change of registered office address Financials Mar 31, 2010 Annual accounts Registry Mar 8, 2010 Annual return Registry Mar 8, 2010 Change of particulars for director Registry Mar 8, 2010 Change of registered office address Registry Mar 8, 2010 Change of particulars for director Registry Jan 18, 2010 Annual return Registry Nov 8, 2009 Change of registered office address Financials Nov 8, 2009 Annual accounts Registry Oct 22, 2009 Company name change Registry Oct 22, 2009 Change of name certificate Registry Oct 7, 2009 Change of name 10 Registry Oct 2, 2009 Particulars of a mortgage or charge Financials Apr 21, 2009 Annual accounts Registry Mar 24, 2009 Annual return Registry Mar 24, 2009 Notice of change of directors or secretaries or in their particulars Registry Mar 12, 2009 Annual return Financials Oct 7, 2008 Annual accounts Registry Jul 9, 2008 Annual return Financials Apr 28, 2008 Annual accounts Registry Jan 30, 2008 Annual return Financials Oct 30, 2007 Annual accounts Financials May 1, 2007 Annual accounts 1678... Registry Mar 15, 2007 Annual return Registry Jan 2, 2007 Annual return 5642... Financials May 3, 2006 Annual accounts Registry Feb 27, 2006 Annual return Registry Feb 14, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 5, 2006 Appointment of a director Registry Jan 5, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 5, 2006 Appointment of a director Registry Dec 19, 2005 Company name change Registry Dec 19, 2005 Change of name certificate Registry Dec 19, 2005 Company name change Registry Dec 19, 2005 Change of name certificate Registry Dec 1, 2005 Four appointments: a woman, a man and 2 companies Registry Dec 1, 2005 Resignation of a director Registry Dec 1, 2005 Resignation of a secretary Financials May 5, 2005 Annual accounts Registry Jan 11, 2005 Annual return Financials May 5, 2004 Annual accounts Registry Apr 2, 2004 Annual return Registry Jul 18, 2003 Annual return 1678... Financials May 19, 2003 Annual accounts Financials May 1, 2002 Annual accounts 1678... Registry Mar 27, 2002 Annual return Financials May 2, 2001 Annual accounts Registry Feb 12, 2001 Annual return Financials Apr 27, 2000 Annual accounts Registry Mar 16, 2000 Annual return Registry May 17, 1999 Annual return 1678... Financials May 5, 1999 Annual accounts Financials Jun 23, 1998 Annual accounts 1678... Registry Feb 19, 1998 Annual return Financials Jan 20, 1997 Annual accounts Registry Jan 14, 1997 Annual return Registry Aug 5, 1996 Company name change Registry Aug 2, 1996 Change of name certificate Financials Jan 18, 1996 Annual accounts Registry Jan 18, 1996 Annual return Registry Dec 4, 1995 Company name change Registry Dec 1, 1995 Change of name certificate Registry Nov 29, 1995 Director resigned, new director appointed Registry Nov 29, 1995 Change in situation or address of registered office Registry Nov 29, 1995 Director resigned, new director appointed Registry Nov 15, 1995 Appointment of a woman as Director Registry Nov 15, 1995 Resignation of one Director (a man) Financials Jan 7, 1995 Annual accounts Registry Jan 7, 1995 Annual return Financials Apr 29, 1994 Annual accounts