Advanced company searchLink opens in new window

DONNELLEY SATELLITE GRAPHICS LIMITED

Company number FC011727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2002 MISC Form 703P(1)
09 Aug 2001 AA Full accounts made up to 31 December 2000
18 May 2001 BR5 BR000125 address change 14/05/01 boroughbridge road york YO2 5SS
27 Sep 2000 AA Full accounts made up to 31 December 1999
26 Jul 2000 BR4 Dir resigned 01/06/00 christopher patrick mann
26 Jul 2000 BR4 Dir appointed 01/06/00 brian wayne lundberg illinois usa
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/06/00 brian wayne lundberg illinois usa
29 Oct 1999 AA Full accounts made up to 31 December 1998
05 May 1999 BR4 Dir resigned 01/04/99 james alan donelson
05 May 1999 BR4 Dir appointed 01/04/99 mr christopher patrick mann chicago illinois
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/04/99 mr christopher patrick mann chicago illinois
22 Oct 1998 AA Full accounts made up to 31 December 1997
15 Apr 1998 BR4 Dir resigned 31/03/98 james mauck
06 Mar 1998 BR4 Dir resigned 31/01/98 michael john robinson
22 Dec 1997 BR4 Dir resigned 01/12/97 steven john baumgartner
22 Dec 1997 BR4 Dir appointed 01/12/97 mr james alan donelson 1420 ashford lane aurora usa
15 Sep 1997 AA Full accounts made up to 31 December 1996
30 Apr 1997 BR4 Dir resigned 14/03/97 martin joseph
05 Mar 1997 BR4 Dir appointed 21/01/97 mr michael john robinson 5 the willows york
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 21/01/97 mr michael john robinson 5 the willows york
12 Nov 1996 BR4 Dir resigned 31/10/96 phillip james berridge
03 Sep 1996 AA Full accounts made up to 31 December 1995
27 Aug 1996 BR4 Dir appointed 19/07/96 steven john baumgartner 1247, hinman avenue, evanston, illinois, 60202, U.S.A.
09 Aug 1996 BR4 Dir resigned 19/07/96 alexander leslie walker
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 19/07/96 alexander leslie walker
09 Aug 1996 BR4 Dir appointed 19/07/96 mr james tompkins mauck dvinlustiveg 25 2243 gp wassenaar netherlands
02 Aug 1996 BR4 Dir appointed 19/07/96 mr martin joseph kennedy 31 the gowans sutton on forest york N. yorkshire Y06 1DL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 19/07/96 mr martin joseph kennedy 31 the gowans sutton on forest york N. yorkshire Y06 1DL
07 Mar 1996 BR4 Dir resigned 19/02/96 philip james berridge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 19/02/96 philip james berridge
07 Mar 1996 BR4 Sec appointed 19/02/96 mrs terry gordon 22 carr road calverley leeds west yorkshire LS28 5RH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec appointed 19/02/96 mrs terry gordon 22 carr road calverley leeds west yorkshire LS28 5RH