Dp20 Group Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 2002)
- all other documents available
- 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
|
CREATIVE ART PAPER SOLUTIONS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03582350 |
Record last updated |
Sunday, April 19, 2015 7:26:19 PM UTC |
Official Address |
Trafalgar House Grenville Place London United Kingdom Nw73sa Hale
There are 341 companies registered at this street
|
Locality |
Halelondon |
Region |
BarnetLondon, England |
Postal Code |
NW73SA
|
Sector |
Printing not elsewhere classified |
Visits
Doc. Type |
Publication date |
Download link |
|
Registry |
Sep 18, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 21, 2012 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Jun 18, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Apr 17, 2012 |
Liquidator's progress report
|  |
Registry |
Mar 1, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 1, 2011 |
Statement of company's affairs
|  |
Registry |
Mar 1, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Feb 2, 2011 |
Change of registered office address
|  |
Financials |
Sep 21, 2010 |
Annual accounts
|  |
Registry |
Jul 24, 2010 |
Annual return
|  |
Registry |
Feb 2, 2010 |
First notification of strike-off action in london gazette
|  |
Financials |
Jan 29, 2010 |
Annual accounts
|  |
Registry |
Jul 29, 2009 |
Annual return
|  |
Financials |
Apr 6, 2009 |
Annual accounts
|  |
Registry |
Nov 12, 2008 |
Annual return
|  |
Financials |
Oct 26, 2007 |
Annual accounts
|  |
Registry |
Jun 28, 2007 |
Annual return
|  |
Financials |
Mar 8, 2007 |
Annual accounts
|  |
Registry |
Oct 9, 2006 |
Change of accounting reference date
|  |
Registry |
Jun 27, 2006 |
Annual return
|  |
Registry |
May 9, 2006 |
Annual return 3582...
|  |
Financials |
Dec 1, 2005 |
Annual accounts
|  |
Financials |
Nov 26, 2004 |
Annual accounts 3582...
|  |
Registry |
Jul 5, 2004 |
Annual return
|  |
Financials |
Mar 3, 2004 |
Annual accounts
|  |
Registry |
Jul 22, 2003 |
Annual return
|  |
Registry |
May 7, 2003 |
Annual return 3582...
|  |
Financials |
Feb 28, 2003 |
Annual accounts
|  |
Registry |
Nov 1, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 6, 2002 |
Annual return
|  |
Registry |
Jul 17, 2002 |
Company name change
|  |
Registry |
Jul 17, 2002 |
Change of name certificate
|  |
Financials |
Jan 14, 2002 |
Annual accounts
|  |
Registry |
Aug 1, 2001 |
Annual return
|  |
Financials |
Mar 28, 2001 |
Annual accounts
|  |
Registry |
Jul 3, 2000 |
Annual return
|  |
Registry |
Mar 3, 2000 |
Exemption from appointing auditors
|  |
Financials |
Mar 3, 2000 |
Annual accounts
|  |
Registry |
Jul 12, 1999 |
Appointment of a director
|  |
Registry |
Jul 12, 1999 |
Appointment of a secretary
|  |
Registry |
Jul 12, 1999 |
Resignation of a secretary
|  |
Registry |
Jul 12, 1999 |
Resignation of a director
|  |
Registry |
Jul 12, 1999 |
Appointment of a director
|  |
Registry |
Jul 12, 1999 |
Annual return
|  |
Registry |
Jun 23, 1999 |
Change of accounting reference date
|  |
Registry |
Jun 9, 1999 |
Two appointments: 2 men
|  |
Registry |
Jun 16, 1998 |
Two appointments: a man and a person
|  |